RUNNING BY THE LEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
09/08/239 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Registered office address changed from C/O Berley Chartered Accountant 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2022-01-27 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BOTTOMLEY / 09/11/2010 |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE BOTTOMLEY / 09/11/2010 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BOTTOMLEY / 28/01/2010 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
13/07/0513 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0517 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
14/02/0314 February 2003 | NEW SECRETARY APPOINTED |
14/02/0314 February 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0328 January 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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