ROBERT LEE DISTRIBUTION LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Notice of deemed approval of proposals

View Document

06/12/246 December 2024 Statement of administrator's proposal

View Document

04/12/244 December 2024 Registered office address changed from C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX United Kingdom to C/O Frp Advisory Trading Limited 4th Floor, Abbey House, 32 Booth Street Manchester M2 4AB on 2024-12-04

View Document

04/12/244 December 2024 Appointment of an administrator

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

25/03/2425 March 2024 Satisfaction of charge 018122130005 in full

View Document

13/03/2413 March 2024 Termination of appointment of Demis Armen Ohandjanian as a director on 2024-03-01

View Document

13/03/2413 March 2024 Appointment of Ms Kim Kirby-Earnshaw as a director on 2024-03-01

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

23/01/2423 January 2024 Termination of appointment of Sonja Geers as a secretary on 2024-01-18

View Document

23/01/2423 January 2024 Cessation of New River Holdings Limited as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Notification of Hld Number 30 Limited as a person with significant control on 2024-01-18

View Document

23/01/2423 January 2024 Termination of appointment of Martin Stewart Earle as a director on 2024-01-18

View Document

23/01/2423 January 2024 Termination of appointment of Matthew Richard Earle as a director on 2024-01-18

View Document

23/01/2423 January 2024 Appointment of Mr Demis Armen Ohandjanian as a director on 2024-01-18

View Document

23/01/2423 January 2024 Registered office address changed from Riverside Place Lea Road Waltham Abbey Essex EN9 1AS to C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX on 2024-01-23

View Document

19/01/2419 January 2024 Registration of charge 018122130008, created on 2024-01-18

View Document

19/01/2419 January 2024 Registration of charge 018122130007, created on 2024-01-18

View Document

16/11/2316 November 2023 Termination of appointment of Janeks Oberts as a director on 2023-09-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Satisfaction of charge 018122130006 in full

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Termination of appointment of Leanne Genette Corbersmith as a director on 2023-06-30

View Document

06/06/236 June 2023 All of the property or undertaking has been released from charge 018122130006

View Document

22/03/2322 March 2023 Termination of appointment of Charles William Valens Smith as a director on 2023-02-28

View Document

17/01/2317 January 2023 Registration of charge 018122130006, created on 2023-01-16

View Document

07/02/227 February 2022 Full accounts made up to 2021-10-31

View Document

05/01/225 January 2022 Satisfaction of charge 4 in full

View Document

04/01/224 January 2022 Termination of appointment of Jerusan Jehanathan as a secretary on 2022-01-01

View Document

04/01/224 January 2022 Appointment of Mrs Sonja Geers as a secretary on 2022-01-01

View Document

29/12/2129 December 2021 Satisfaction of charge 3 in full

View Document

04/11/214 November 2021 Registration of charge 018122130005, created on 2021-11-03

View Document

08/10/218 October 2021 Full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Steve Read as a secretary on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mr Jerusan Jehanathan as a secretary on 2021-07-01

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MISS LEANNE GENETTE CORBERSMITH

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALFRED ELLENDER / 07/01/2019

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD EARLE / 30/01/2018

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR BARRIE COLSTON BRACKSTONE

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN O'REILLY

View Document

23/07/1523 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/07/1418 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALFRED ELLENDER / 10/10/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR COLIN TERRY O'REILLY

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN EARLE

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR MATTHEW RICHARD EARLE

View Document

22/04/1322 April 2013 SECRETARY APPOINTED MR ROBERT ALFRED ELLENDER

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

03/08/123 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/08/1111 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 ADOPT ARTICLES 22/02/2011

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

22/02/1122 February 2011 ADOPT ARTICLES 08/02/2010

View Document

11/02/1111 February 2011 ARTICLES OF ASSOCIATION

View Document

11/02/1111 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WAYMAN / 10/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM VALENS SMITH / 10/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROUND / 10/07/2010

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED MR DAVID JOHN GROUND

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BENEY

View Document

08/01/098 January 2009 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED ROBERT LEE (LONDON) LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED MARK ABRAHAMS BATHROOMS LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

22/09/0322 September 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: GOURLEY HOUSE GORDON ROAD WALTHAM ABBEY ESSEX EN9 1AQ

View Document

30/07/0230 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

08/08/968 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: ATLAS WHARF, BERKSHIRE ROAD, LONDON. E9 5NB.

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED ACE BUILDERS MERCHANTS LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 547 CRANBROOK ROAD GANTS HILL ILFORD ESSEX 1G2 6HE

View Document

13/04/9213 April 1992 AUDITOR'S RESIGNATION

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/02/9217 February 1992 ADOPT MEM AND ARTS 11/02/92

View Document

16/02/9216 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/10

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/12/8721 December 1987 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: 543 CRANBROOK ROAD GANTS HILL ILFORD ESSEX

View Document

12/07/8612 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/04/8621 April 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/04/8621 April 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

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