LEE TUNNEL ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2024-05-21 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/03/2313 March 2023 Cessation of Christine Eyal Bangs as a person with significant control on 2023-02-02

View Document

01/02/231 February 2023 Notification of Christine Eyal Bangs as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Miss Christine Eyal Bangs on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Christine Eyal Bangs as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Withdrawal of a person with significant control statement on 2023-01-31

View Document

09/01/239 January 2023 Administrative restoration application

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

03/01/193 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL ANKERS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 CURREXT FROM 31/05/2015 TO 31/10/2015

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HUGHES

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY CRS LEGAL SERVICES LIMITED

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ARTHUR DAVID HUGHES

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MISS CHRISTINE BANGS

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED NEIL MURRAY ANKERS

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD UNITED KINGDOM

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company