LEES PROPERTY AND DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Cessation of Stuart Jonathan Lees as a person with significant control on 2024-06-28

View Document

31/10/2431 October 2024 Notification of L&B Consultancy Services Limited as a person with significant control on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JONATHAN LEES

View Document

12/06/1912 June 2019 CESSATION OF STUART JONATHAN LEES AS A PSC

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR STUART LEES / 12/06/2019

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 10

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 32 THE GARDENS BROOKMANS PARK HERTFORDSHIRE AL9 7UL

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/07/186 July 2018 COMPANY NAME CHANGED HERTS BUILDING DESIGN LTD CERTIFICATE ISSUED ON 06/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

21/08/1521 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEES

View Document

15/08/1315 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 2

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR STUART JONATHAN LEES

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR NICHOLAS STUART LEES

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/06/1117 June 2011 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