JOHN PAYNE (LEE) LIMITED
Status | ACTIVE |
Company No. | 01932059 |
Category | Private Limited Company |
Incorporated | 19 Jul 1985 |
Age | 38 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JOHN PAYNE (LEE) LIMITED is an active private limited company with number 01932059. It was incorporated 38 years, 10 months, 17 days ago, on 19 July 1985. The company address is Crowthorne House Crowthorne House, Wokingham, RG40 3GZ, England.
Company Fillings
Change account reference date company current extended
Date: 27 Jun 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 01 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-08-31
Documents
Appoint person secretary company with name date
Date: 15 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-31
Officer name: Mr Paul Leonard Aitchison
Documents
Termination secretary company with name termination date
Date: 15 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hector Stavrinidis
Termination date: 2022-08-31
Documents
Appoint person director company with name date
Date: 14 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mr Paul Leonard Aitchison
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kavanagh
Appointment date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Hector Stavrinidis
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Stephen Cornish
Termination date: 2022-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Sargent
Termination date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
New address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ
Change date: 2022-09-13
Old address: 9 st Marks Road Bromley Kent BR2 9HG England
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 27 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-27
Psc name: Acorn Ltd
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: 9 st Marks Road Bromley Kent BR2 9HG
Change date: 2021-02-22
Old address: 9 9 st Marks Road Bromley Kent BR2 9HG England
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: 9 9 st Marks Road Bromley Kent BR2 9HG
Old address: 1 Sherman Road Bromley BR1 3JH
Change date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acorn Ltd
Notification date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Sargent
Cessation date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Alan Stephen Cornish
Documents
Accounts with accounts type dormant
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephen Cornish
Appointment date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type small
Date: 15 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 29 Apr 2015
Action Date: 25 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hector Stavrinidis
Appointment date: 2014-12-25
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 25 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-25
Officer name: Alan Stephen Cornish
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 1 Sherman Road Sherman Road Bromley BR1 3JH
Change date: 2014-06-11
Documents
Accounts with accounts type small
Date: 06 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hector Stavrinidis
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Charles Louth
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Sargent
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Payne
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Stephen Cornish
Documents
Appoint person director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stephen Deveney
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 7 Hare & Billet Road Blackheath London SE3 0RB United Kingdom
Change date: 2013-03-20
Documents
Termination secretary company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Turner & Company Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-31
Old address: 7 Hare and Billet Road Blackheath London Se3 Ord
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-31
Officer name: John Edward Payne
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 09 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-31
Officer name: Graham Turner & Company Limited
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/95; no change of members
Documents
Some Companies
20 PARKER STREET,NELSON,BB9 8HP
Number: | 09412780 |
Status: | ACTIVE |
Category: | Private Limited Company |
506 CALDER STREET,GLASGOW,G42 0QD
Number: | SC271092 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTLEE MANOR,LIPHOOK,GU30 7AZ
Number: | 11931897 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRABOURNE RISE,BECKENHAM,BR3 6SH
Number: | 09033460 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SWALLOWS,YORK,YO41 1HW
Number: | 10973898 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 LOWER ROAD,LONDON,SE16 2UG
Number: | 08766814 |
Status: | ACTIVE |
Category: | Private Limited Company |