LEES PROPERTY AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
31/10/2431 October 2024 | Cessation of Stuart Jonathan Lees as a person with significant control on 2024-06-28 |
31/10/2431 October 2024 | Notification of L&B Consultancy Services Limited as a person with significant control on 2024-06-28 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/09/203 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JONATHAN LEES |
12/06/1912 June 2019 | CESSATION OF STUART JONATHAN LEES AS A PSC |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART LEES / 12/06/2019 |
12/06/1912 June 2019 | 12/06/19 STATEMENT OF CAPITAL GBP 10 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 32 THE GARDENS BROOKMANS PARK HERTFORDSHIRE AL9 7UL |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
06/07/186 July 2018 | COMPANY NAME CHANGED HERTS BUILDING DESIGN LTD CERTIFICATE ISSUED ON 06/07/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
21/06/1821 June 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEES |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/07/166 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
21/08/1521 August 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEES |
15/08/1315 August 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
23/06/1123 June 2011 | 17/06/11 STATEMENT OF CAPITAL GBP 2 |
23/06/1123 June 2011 | DIRECTOR APPOINTED MR STUART JONATHAN LEES |
23/06/1123 June 2011 | DIRECTOR APPOINTED MR NICHOLAS STUART LEES |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
17/06/1117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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