LEES PROJECT SERVICES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE LEES / 12/01/2015

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE LEES / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREGORY LEES / 12/01/2015

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 44 POPPYFIELDS WAY BRANTON DONCASTER SOUTH YORKSHIRE DN3 3UA

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE LEES / 15/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREGORY LEES / 15/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 22 BURNHAM CLOSE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7RE

View Document

17/04/9817 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 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