LEE WELLS AUTO BODIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

09/04/259 April 2025 Appointment of Mr Stefan Wells as a director on 2025-04-09

View Document

10/01/2510 January 2025 Change of details for Mr Lee Wells as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mrs Diane Wells as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Lee Wells as a person with significant control on 2025-01-09

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Change of details for Mr Lee Wells as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Lee Wells as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mrs Diane Rebecca Wells as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

29/10/2429 October 2024 Notification of Diane Wells as a person with significant control on 2024-10-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 PREVSHO FROM 05/06/2020 TO 31/03/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM PO BOX SUITE 7 SUITE 7 ROTHLEY HOUSE COALVILLE BUSINESS PARK JACKSON STREET COALVILLE LEICESTERSHIRE LE67 3NR ENGLAND

View Document

03/11/203 November 2020 Registered office address changed from , PO Box Suite 7, Suite 7 Rothley House Coalville Business Park, Jackson Street, Coalville, Leicestershire, LE67 3NR, England to 113-115 Belvoir Road Coalville LE67 3PH on 2020-11-03

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/2019 February 2020 CURREXT FROM 31/03/2020 TO 05/06/2020

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 123 EDWARD AVENUE LEICESTER LE3 2PE ENGLAND

View Document

16/07/1916 July 2019 Registered office address changed from , 123 Edward Avenue, Leicester, LE3 2PE, England to 113-115 Belvoir Road Coalville LE67 3PH on 2019-07-16

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM C/O SUIT 3.1 C 39 THE PARADE OADBY LEICESTER LEIC LE2 5BB

View Document

05/10/185 October 2018 Registered office address changed from , C/O Suit 3.1 C, 39 the Parade, Oadby, Leicester, Leic, LE2 5BB to 113-115 Belvoir Road Coalville LE67 3PH on 2018-10-05

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WELLS / 08/03/2017

View Document

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE WELLS

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Registered office address changed from , 53a London Road, Leicester, LE2 0PD on 2010-07-20

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 53A LONDON ROAD LEICESTER LE2 0PD

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WELLS / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE REBECCA WELLS / 01/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY THOMAS DOBLANDER

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED ROBERTO ITALIONA LTD CERTIFICATE ISSUED ON 28/11/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/056 May 2005 SECRETARY RESIGNED

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