LEE'S SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Voluntary strike-off action has been suspended

View Document

17/04/2517 April 2025 Voluntary strike-off action has been suspended

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

06/10/226 October 2022 Previous accounting period extended from 2022-01-25 to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

26/01/2226 January 2022 Current accounting period shortened from 2021-01-26 to 2021-01-25

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-27 to 2021-01-26

View Document

30/06/2130 June 2021 Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2021-06-30

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CURRSHO FROM 28/01/2020 TO 27/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/01/1915 January 2019 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

15/10/1815 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BOULDEN / 05/02/2018

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR LEE BOULDEN / 05/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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