TEAM LEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

07/04/257 April 2025 Director's details changed for Mr Rikki Lees on 2025-04-07

View Document

23/10/2423 October 2024 Change of details for Mr Rikki Leon Lees as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Rikki Leon Lees as a person with significant control on 2024-10-21

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2023-01-30

View Document

07/08/237 August 2023 Appointment of Mr Rikki Lees as a director on 2023-06-28

View Document

06/04/236 April 2023 Termination of appointment of Rikki Lees as a director on 2023-04-06

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

07/12/227 December 2022 Director's details changed for Mrs Holly Lees on 2022-12-07

View Document

07/12/227 December 2022 Change of details for Mrs Holly Marie Lees as a person with significant control on 2022-12-07

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-01-30

View Document

14/01/2214 January 2022 Registered office address changed from 63 Julians Acres Berrow Burnham-on-Sea TA8 2LX England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2022-01-14

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 COMPANY NAME CHANGED KOBICA SHAY LTD CERTIFICATE ISSUED ON 01/02/19

View Document

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

View Accounts

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKKI LEON LEES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / HOLLY LEES / 31/01/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/09/1828 September 2018 31/01/18 STATEMENT OF CAPITAL GBP 100

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM WESTBURY COURT CHURCH ROAD WESTBURY-ON-TRYM BRISTOL BS9 3EF ENGLAND

View Document

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

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY LEES / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI LEES / 06/03/2017

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE LE19 1WP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/01/1620 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED SUNLIFE EUROPE LTD CERTIFICATE ISSUED ON 22/09/15

View Document

12/02/1512 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI LEES / 26/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY LEES / 26/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 89 FILWOOD ROAD FISHPONDS BRISTOL AVON BS16 3RZ UNITED KINGDOM

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR RIKKI LEES

View Document

07/01/137 January 2013 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