LEE TUNNEL ASSET MANAGEMENT LIMITED

11 Upper Wimpole Street 11 Upper Wimpole Street, London, W1G 6LN, England
StatusACTIVE
Company No.09049648
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 30 days

SUMMARY

LEE TUNNEL ASSET MANAGEMENT LIMITED is an active private limited company with number 09049648. It was incorporated 10 years, 1 month, 12 days ago, on 21 May 2014 and it was dissolved 1 year, 5 months, 30 days ago, on 03 January 2023. The company address is 11 Upper Wimpole Street 11 Upper Wimpole Street, London, W1G 6LN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Eyal Bangs

Cessation date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Christine Eyal Bangs

Notification date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Miss Christine Eyal Bangs

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Eyal Bangs

Notification date: 2023-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Administrative restoration company

Date: 09 Jan 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: Exchange Station Tithebarn Street Liverpool L2 2DP

New address: 11 Upper Wimpole Street Front Basement London W1G 6LN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Murray Ankers

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur David Hughes

Termination date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stuart Hardbattle

Termination date: 2014-05-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Termination date: 2014-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur David Hughes

Appointment date: 2014-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christine Bangs

Appointment date: 2014-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Murray Ankers

Appointment date: 2014-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

New address: Exchange Station Tithebarn Street Liverpool L2 2DP

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIDJI DEVELOPMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11403547
Status:ACTIVE
Category:Private Limited Company

LFASH SOLUTIONS LIMITED

10 OSPREY ROAD,HAVERHILL,CB9 0PA

Number:07857762
Status:ACTIVE
Category:Private Limited Company

OFF THE RECORD TRADING LIMITED

45 CLARENDON PLACE,CHESHIRE,SK14 2ND

Number:03846985
Status:ACTIVE
Category:Private Limited Company

RICHARD LYCETT PHOTOGRAPHY LTD

HALLOW PARK HALLOW PARK,WORCESTER,WR2 6PG

Number:08876818
Status:ACTIVE
Category:Private Limited Company

SILVATEC LEVELS LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:06070856
Status:ACTIVE
Category:Private Limited Company

SKIN ISLAND LTD

OFFICE 428, BUILDING 275,MANCHESTER,M3 4EL

Number:11284373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source