LEE CHAPMAN ESTATE AGENTS LIMITED
Status | DISSOLVED |
Company No. | 04920158 |
Category | Private Limited Company |
Incorporated | 02 Oct 2003 |
Age | 20 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 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
Dissolution application strike off company
Date: 06 Mar 2019
Category: Dissolution
Type: DS01
Documents
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
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
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; no change of members
Documents
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
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
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
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
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
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/09/04
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11912438 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 09100173 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,LEIGH-ON-SEA,SS9 1JL
Number: | 08854179 |
Status: | ACTIVE |
Category: | Private Limited Company |