RUTH LEE LIMITED

Lambert House Lambert House, Corwen, LL21 9HW, Denbighshire, Wales
StatusACTIVE
Company No.03814906
CategoryPrivate Limited Company
Incorporated27 Jul 1999
Age24 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

RUTH LEE LIMITED is an active private limited company with number 03814906. It was incorporated 24 years, 9 months, 21 days ago, on 27 July 1999. The company address is Lambert House Lambert House, Corwen, LL21 9HW, Denbighshire, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Patricia Lee

Cessation date: 2023-03-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2022-11-02

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038149060004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Herbert Tulley

Change date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-13

Officer name: Colin Ian Williams

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Herbert Tulley

Appointment date: 2022-03-13

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ruth Patricia Lee

Change date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038149060004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 16 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-26

Psc name: Mrs Ruth Patricia Lee

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Patricia Lee

Change date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038149060005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Patricia Lee

Termination date: 2019-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Samuel Lee

Termination date: 2019-07-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2019-06-14

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of director appointment with name

Date: 21 Jun 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Colin Ian Williams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Paul Mcdonnell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-07

Officer name: Mr Mark Robinson Lee

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 03 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Ian Williams

Appointment date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT

New address: Lambert House Glyndyfrdwy Corwen Denbighshire LL21 9HW

Change date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 20 Oct 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038149060005

Charge creation date: 2016-04-15

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 20 Oct 2016

Action Date: 15 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-15

Charge number: 038149060004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Jayne Edwards

Change date: 2016-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Statement of companys objects

Date: 11 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Lee

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Morton Edwards

Change date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Mrs Ruth Patricia Lee

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Lee

Change date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Samuel Lee

Change date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-27

Officer name: Susan Jayne Edwards

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-27

Officer name: Lawrence Samuel Lee

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-27

Officer name: Ruth Patricia Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Lee

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Morton Edwards

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 9 derby street ormskirk lancashire L39 2YL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ELS EDUCATION LTD

SAVOY HOUSE,LONDON,W3 7DA

Number:07806144
Status:ACTIVE
Category:Private Limited Company

ENERGEN GLOBAL LTD

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:11155961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JENSON PARTNERS LLP

2ND FLOOR, RUNWAY EAST,LONDON,SE1 9RS

Number:OC350461
Status:ACTIVE
Category:Limited Liability Partnership

LANDFILL SERVICES (SOUTH WALES) LIMITED

WATERLOO HOUSE,CROSS HANDS LLANELLI,

Number:02882486
Status:ACTIVE
Category:Private Limited Company

MANGO PAVING & LANDSCAPING LTD

UNIT 3 NEWCOURT BARTON CLYST ROAD,EXETER,EX3 0DB

Number:09147728
Status:ACTIVE
Category:Private Limited Company

TERRANOVA INVESTMENT MANAGEMENT LIMITED

45 SPRATT HALL ROAD,LONDON,E11 2RQ

Number:08128194
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