LEE ENTERPRISE LIMITED

16 Jefferson Close, Lancaster, LA1 5EZ, England
StatusDISSOLVED
Company No.09504259
CategoryPrivate Limited Company
Incorporated23 Mar 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 4 months, 16 days

SUMMARY

LEE ENTERPRISE LIMITED is an dissolved private limited company with number 09504259. It was incorporated 9 years, 4 months, 9 days ago, on 23 March 2015 and it was dissolved 3 years, 4 months, 16 days ago, on 16 March 2021. The company address is 16 Jefferson Close, Lancaster, LA1 5EZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Hock Lim Lee

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-05

Psc name: Mr Hock Lim Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 21 Common Garden Street Lancaster LA1 1XD England

New address: 16 Jefferson Close Lancaster LA1 5EZ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Hock Lim Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siew Cheow Lee

Cessation date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siew Cheow Lee

Termination date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Ms Siew Cheow Lee

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Hock Lim Lee

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Ms Siew Cheow Lee

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-28

Psc name: Mr Hock Lim Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 236 High Street Uxbridge Middlesex UB8 1LE United Kingdom

New address: 21 Common Garden Street Lancaster LA1 1XD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Ms Siew Cheow Lee

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Hock Lim Lee

Documents

View document PDF

Incorporation company

Date: 23 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMATIC LIMITED

BANBURY BUSINESS PARK TRINITY WAY,BANBURY,OX17 3SN

Number:05856366
Status:ACTIVE
Category:Private Limited Company

DESIGN SPACE LTD

128 BULLER ROAD,LONDON,CR7 8QZ

Number:07394140
Status:ACTIVE
Category:Private Limited Company

DYTOR LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:07448451
Status:ACTIVE
Category:Private Limited Company

GLENSKINNO BIOFUELS LTD

2 STEWART STREET,GLASGOW,G62 6BW

Number:SC477194
Status:ACTIVE
Category:Private Limited Company

J. & J. RADIATORS LIMITED

48 DAYS LANE,COVENTRY,CV1 5LE

Number:01372716
Status:ACTIVE
Category:Private Limited Company

MOLO TECH LTD

84 ECCLESTON SQUARE,LONDON,SW1V 1PX

Number:10510180
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