LEE & SMITH CO LIMITED
Status | DISSOLVED |
Company No. | 01282331 |
Category | Private Limited Company |
Incorporated | 19 Oct 1976 |
Age | 47 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
LEE & SMITH CO LIMITED is an dissolved private limited company with number 01282331. It was incorporated 47 years, 7 months, 16 days ago, on 19 October 1976 and it was dissolved 3 years, 7 months, 1 day ago, on 03 November 2020. The company address is 66 Prescot Street, London, E1 8NN.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Edwin Smith
Change date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 29 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 21 Buckle Street London E1 8NN
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change sail address company with old address
Date: 07 Jan 2014
Category: Address
Type: AD02
Old address: Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 13 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Edwin Smith
Change date: 2012-06-01
Documents
Certificate change of name company
Date: 01 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clothlinks LIMITED\certificate issued on 01/06/12
Documents
Change of name notice
Date: 01 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-27
Old address: Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rebecca Smith
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 14 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Edwin Smith
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/11/03
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 28/06/00 from: milne booth chartered accountants 6 park square leeds LS1 2LX
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 12 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jersey fayre LIMITED\certificate issued on 01/11/95
Documents
Legacy
Date: 22 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 22/09/95 from: higher lock bank newton, gargrave, skipton, north yorkshire. BA23 3NT
Documents
Resolution
Date: 13 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 03 Mar 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 13 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 22 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/04/92
Documents
Accounts with accounts type full
Date: 17 Oct 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 30 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1985
Category: Accounts
Type: AA
Made up date: 1985-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1984
Category: Accounts
Type: AA
Made up date: 1984-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1983
Category: Accounts
Type: AA
Made up date: 1983-03-31
Documents
Accounts with accounts type full
Date: 14 Jun 1990
Action Date: 31 Mar 1982
Category: Accounts
Type: AA
Made up date: 1982-03-31
Documents
Legacy
Date: 02 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 20 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 20/04/89 from: 147,sunbridge road, bradford, west yorkshire, BD1 2NU
Documents
Legacy
Date: 20 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 14 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 14/06/88 from: 4 south parade leeds 1
Documents
Some Companies
10 LLANEDEYRN ROAD,CARDIFF,CF23 9DX
Number: | 11020287 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJT ARCHITECTURE IMAGE & DESIGN LTD
PLAZA 9 KD TOWERS,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10615641 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODDON REACH READING ROAD,READING,RG2 9HU
Number: | 08014634 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11C, REGENCY HOUSE BONVILLE ROAD,BRISTOL,BS4 5QH
Number: | 11351825 |
Status: | ACTIVE |
Category: | Private Limited Company |
331 MAIN ROAD,SHEFFIELD,S9 4QG
Number: | 10807534 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD POWELL LTD,EAST HAM,E6 1LB
Number: | 05325593 |
Status: | ACTIVE |
Category: | Private Limited Company |