LEE SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/194 January 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 102 BATH ROAD STROUD GLOUCESTERSHIRE GL5 3LE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/09/1416 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW LEE / 14/08/2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 4 SUNRISE GROVE BRISLINGTON BRISTOL BS4 3QZ

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 PREVSHO FROM 31/08/2013 TO 05/04/2013

View Document

13/05/1313 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/10/112 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/09/1026 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW LEE / 16/08/2010

View Document

27/04/1027 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY TESSA MINNS

View Document

15/10/0915 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 26 ST WERBURGHS PARK BRISTOL BS2 9YS

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 18 WOODLAND WAY DEVIZES WILTSHIRE SN10 5LA

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/10/9721 October 1997 EXEMPTION FROM APPOINTING AUDITORS 20/09/97

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 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