LEE CREATIVE MARKETING LTD
Status | DISSOLVED |
Company No. | 02880621 |
Category | Private Limited Company |
Incorporated | 14 Dec 1993 |
Age | 30 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2020 |
Years | 4 years, 4 months, 3 days |
SUMMARY
LEE CREATIVE MARKETING LTD is an dissolved private limited company with number 02880621. It was incorporated 30 years, 5 months, 18 days ago, on 14 December 1993 and it was dissolved 4 years, 4 months, 3 days ago, on 29 January 2020. The company address is The Chapel The Chapel, Driffield, YO25 6DA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2019
Action Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-12
Documents
Liquidation disclaimer notice
Date: 14 May 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
New address: The Chapel Bridge Street Driffield YO25 6DA
Change date: 2018-03-28
Old address: 1 Monckton Court North Newbald York Yorkshire YO43 4RW
Documents
Liquidation voluntary statement of affairs
Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 27 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Change to a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Barry Lee
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-05
Officer name: Thomas Hunt
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts amended with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Barry Lee
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-01
Officer name: Esther Madeleine Lee
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-15
Officer name: Nadia Hemmings
Documents
Change person secretary company with change date
Date: 17 Dec 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-11
Officer name: Esther Madeleine Lee
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-13
Officer name: Jacob Lee
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change person director company with change date
Date: 21 Dec 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mrs Nadia Hemmings
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Old address: 26 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB
Change date: 2011-02-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadia Hemmings
Documents
Resolution
Date: 21 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Apr 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 14 Apr 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-07
Capital : 1,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jacob Lee
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Esther Madeleine Lee
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Lee
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jacqueline Anne Davison
Documents
Termination director company with name
Date: 03 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Wilkie
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 13 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lee and isle marketing services LTD\certificate issued on 13/09/06
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: the barn 2A vicarage lane hessle hull east riding of yorks HU13 9LQ
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 01 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lee and marr marketing services LIMITED\certificate issued on 02/03/00
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 20/08/96 from: the louis pearlman centre goulton street kingston upon hull north humberside
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 20 May 1994
Category: Address
Type: 287
Description: Registered office changed on 20/05/94 from: 50 stratton street london W1X 5FL
Documents
Legacy
Date: 20 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 20 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Resolution
Date: 17 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 WINDSOR ROAD,SLOUGH,SL1 2EJ
Number: | 11467924 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 06172471 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN GINGER EVENT SERVICES LTD
OFFICE SUITE 8, MCMILLAN HOUSE WOLFRETON DRIVE,HULL,HU10 7BY
Number: | 11309432 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANLIVERY COTTAGE, SILVERLAKE,CORNWALL,PL22 0JP
Number: | 06340295 |
Status: | ACTIVE |
Category: | Private Limited Company |
440 STRAND,,WC2R 0QS
Number: | 00237454 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 GOODMAN PARK,SLOUGH,SL2 5NR
Number: | 11627614 |
Status: | ACTIVE |
Category: | Private Limited Company |