R D LEE CONSULTING LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEE / 07/02/2017

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID LEE / 25/08/2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
C/O RICHARD LEE
MAYNARDS THECOMMON,
BLINDLEY HEATH
LINGFIELD
SURREY
RH7 6LH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/11/1319 November 2013 07/02/13 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
ST BRIDE'S HOUSE 10 SALISBURY SQUARE
LONDON
EC4Y 8EH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LEE / 06/02/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID LEE / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

05/03/095 March 2009 DIRECTOR APPOINTED RICHARD DAVID LEE

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED ASTROPOINT LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

06/02/096 February 2009 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