LEE AND SMITH PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/11/2413 November 2024 | Confirmation statement made on 2024-10-29 with updates |
| 23/10/2423 October 2024 | Change of details for Ms Melanie Georgina Lee as a person with significant control on 2024-10-21 |
| 23/10/2423 October 2024 | Director's details changed for Mr Edward Smith on 2024-10-21 |
| 23/10/2423 October 2024 | Change of details for Mr Edward Smith as a person with significant control on 2024-10-21 |
| 23/10/2423 October 2024 | Director's details changed for Ms Melanie Georgina Lee on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-10-29 with updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | DISS40 (DISS40(SOAD)) |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
| 27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SMITH / 27/10/2017 |
| 27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE GEORGINA LEE / 27/10/2017 |
| 06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/01/1728 January 2017 | DISS40 (DISS40(SOAD)) |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 24/01/1724 January 2017 | FIRST GAZETTE |
| 05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SMITH / 02/12/2016 |
| 05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE GEORGINA LEE / 02/12/2016 |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM UNIT 13 WAVERLEY INDUSTRIAL PARK HAILSHAM DRIVE HARROW HA1 4TR |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM UNIT 13 WAVERLEY INDUSTRIAL PARK HAILSHAM DRIVE HARROW HA1 4TR UNITED KINGDOM |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/12/1531 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/12/1417 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/12/1327 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/12/128 December 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/12/1118 December 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/07/118 July 2011 | CURRSHO FROM 31/10/2010 TO 31/03/2010 |
| 07/07/117 July 2011 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
| 25/11/1025 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 29/10/0929 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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