MICHAEL LEE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN RICHARD LEE / 01/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / LEIGH JOHANNA LEE / 30/01/2014

View Document

14/07/1414 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 30/01/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM LONGWOOD HOUSE CHURT ROAD CHURT FARNHAM SURREY GU10 2NX ENGLAND

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 117 BERESFORD ROAD HARRINGAY LONDON N8 0AG UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/05/1319 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED LEE SHAW ARCHITECTS LIMITED CERTIFICATE ISSUED ON 17/01/12

View Document

17/01/1217 January 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE / 30/04/2010

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHAW

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHAW

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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