LEE CHAPMAN ESTATE AGENTS LIMITED

Lee Chapman Estate Agents 1 Ewell Road Lee Chapman Estate Agents 1 Ewell Road, Sutton, SM3 8BZ, Surrey
StatusDISSOLVED
Company No.04920158
CategoryPrivate Limited Company
Incorporated02 Oct 2003
Age20 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 27 days

SUMMARY

LEE CHAPMAN ESTATE AGENTS LIMITED is an dissolved private limited company with number 04920158. It was incorporated 20 years, 7 months, 30 days ago, on 02 October 2003 and it was dissolved 4 years, 11 months, 27 days ago, on 04 June 2019. The company address is Lee Chapman Estate Agents 1 Ewell Road Lee Chapman Estate Agents 1 Ewell Road, Sutton, SM3 8BZ, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: 1 Ewell Road Cheam Sutton Surrey SM3 8BZ England

New address: C/O Michael Chapman Lee Chapman Estate Agents 1 Ewell Road Cheam Village Sutton Surrey SM3 8BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Old address: C/O Loban Field Field House 284B Battersea Park Road Battersea London SW11 3BT

Change date: 2015-10-21

New address: C/O Michael Chapman Lee Chapman Estate Agents 1 Ewell Road Cheam Village Sutton Surrey SM3 8BZ

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Beryl Parsons

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Chapman

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Frank Anthony Lee

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Lee

Termination date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Anthony Lee

Termination date: 2015-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-26

Officer name: Frank Anthony Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: Field House 248B Battersea Park Road London SW11 3BT England

Change date: 2010-11-15

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-01

Old address: Grosvenor Suite 3, Justin Plaza, 341 London Road, Mitcham Surrey CR4 4BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Susan Mary Lee

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Frank Anthony Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID BURROWS ELECTRICAL LIMITED

235 CHASE SIDE,ENFIELD,EN2 0RA

Number:01166118
Status:ACTIVE
Category:Private Limited Company

K. RUGGINS CONSTRUCTION LIMITED

FERNLEA OLD LANE,WESTERHAM,TN16 2LH

Number:07811626
Status:ACTIVE
Category:Private Limited Company

KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED

JASMINE HOUSE,WELWYN GARDEN CITY,AL8 6HG

Number:06092592
Status:ACTIVE
Category:Private Limited Company

SHOP MALO LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11912438
Status:ACTIVE
Category:Private Limited Company

SK CAMPERS LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:09100173
Status:ACTIVE
Category:Private Limited Company

SOUTHEND UPVC LIMITED

CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL

Number:08854179
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