THE ANDREW LEES TRUST

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/03/238 March 2023 Registered office address changed from 37 Rushey Green Catford London SE6 4AS to 204 Brecknock Road London N19 5BG on 2023-03-08

View Document

02/03/232 March 2023 Termination of appointment of John Brian Parker as a secretary on 2023-03-01

View Document

17/02/2217 February 2022 Termination of appointment of Anthony Long as a director on 2022-02-10

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/05/2014 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MICHAEL ANDREW CHILDS

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARKE

View Document

03/10/163 October 2016 ALTER MEMORANDUM 29/07/2016

View Document

28/09/1628 September 2016 MEMORANDUM OF ASSOCIATION

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 ALTER ARTICLES 29/07/2016

View Document

05/08/165 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 DIRECTOR APPOINTED TIMOTHY RAMSHAW CLARKE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR VOLA PARKER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALBA LEONELLI

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSALBA LEONELLI / 01/09/2015

View Document

02/09/152 September 2015 19/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LONG / 01/09/2015

View Document

16/03/1516 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 19/08/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 19/08/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ROSALBA LEONELLI

View Document

13/12/1213 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE ANNE ORENGO / 21/08/2011

View Document

13/09/1213 September 2012 19/08/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LONG / 31/07/2010

View Document

04/10/114 October 2011 19/08/11 NO MEMBER LIST

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH TAYLOR / 05/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE ANNE ORENGO / 16/08/2010

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH

View Document

06/09/106 September 2010 19/08/10 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LONG / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH TAYLOR / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINE ANNE ORENGO / 19/08/2010

View Document

13/01/1013 January 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 19/08/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 ANNUAL RETURN MADE UP TO 19/08/03

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 77/79 RUSHEY GREEN CATFORD LONDON SE6 4AF

View Document

28/08/0228 August 2002 ANNUAL RETURN MADE UP TO 19/08/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 19/08/01

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 ANNUAL RETURN MADE UP TO 19/08/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/01/005 January 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

03/09/993 September 1999 ANNUAL RETURN MADE UP TO 19/08/99

View Document

18/04/9918 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9918 April 1999 ALTER MEM AND ARTS 26/03/97

View Document

19/08/9819 August 1998 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