A. LEES BRICKLAYING CONTRACTORS LTD
Status | ACTIVE |
Company No. | 03337779 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
A. LEES BRICKLAYING CONTRACTORS LTD is an active private limited company with number 03337779. It was incorporated 27 years, 1 month, 8 days ago, on 21 March 1997. The company address is T M L House T M L House, Gosport, PO12 1LY, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-23
Officer name: Mr Andrew Lees
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-23
Psc name: Mrs Deborah Lesley Lees
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 23 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-23
Psc name: Mr Andrew Lees
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033377790002
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2015
Action Date: 28 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033377790002
Charge creation date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts amended with made up date
Date: 17 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AAMD
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Andrew Lees
Documents
Change person secretary company with change date
Date: 24 Mar 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Lesley Lees
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 12 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 12/11/01 from: 14 north cross street gosport hampshire PO12 1BE
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; full list of members
Documents
Legacy
Date: 15 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 15/09/97 from: 34 st helens road alverstoke gosport hampshire PO12 2RN
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 25/04/97 from: 34 st helens road alverstoke gosport hampshire PO12 2RN
Documents
Legacy
Date: 25 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 31/05/98
Documents
Legacy
Date: 25 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUSH HOUSE OSTEOPATHIC PRACTICE LIMITED
BUSH HOUSE,MONMOUTH,NP25 4LU
Number: | 04911055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONCASTER PROPERTY INVESTMENTS LTD
MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ
Number: | 06944267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 08465918 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,HITCHIN,SG4 8PU
Number: | 04438496 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HERTFORD,SG13 7AP
Number: | 11158036 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 06991424 |
Status: | ACTIVE |
Category: | Private Limited Company |