LEE REMEDIATION LIMITED
Status | ACTIVE |
Company No. | 06207126 |
Category | Private Limited Company |
Incorporated | 10 Apr 2007 |
Age | 17 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
LEE REMEDIATION LIMITED is an active private limited company with number 06207126. It was incorporated 17 years, 1 month, 11 days ago, on 10 April 2007. The company address is Unit 15, The Third Floor Langdon House Unit 15, The Third Floor Langdon House, Swansea, SA1 8QY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Old address: St Michael's Yard St. Michael Street Brecon LD3 9AB Wales
Change date: 2023-10-24
New address: Unit 15, the Third Floor Langdon House Langdon Road Swansea SA1 8QY
Documents
Mortgage satisfy charge full
Date: 03 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062071260003
Documents
Mortgage satisfy charge full
Date: 03 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062071260002
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital return purchase own shares
Date: 11 May 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Saltmarsh
Termination date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony James Saltmarsh
Cessation date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-13
Psc name: Rebecca Ransford
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-13
Psc name: Mr Jeremy Keith Ransford
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: The Pavilion Glanusk Park Crickhowell Powys NP8 1LP Wales
New address: St Michael's Yard St. Michael Street Brecon LD3 9AB
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-01
Charge number: 062071260003
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-30
Charge number: 062071260002
Documents
Confirmation statement with updates
Date: 29 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Mr Stephen Alan Mcpartlin
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Anthony James Saltmarsh
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Keith Ransford
Change date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: The Pavilion Glanusk Park Crickhowell Powys NP8 1LP
Change date: 2017-03-20
Old address: 3 Ty-Nant Court Morganstown Cardiff CF15 8LW
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 05 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Capital allotment shares
Date: 11 Mar 2016
Action Date: 10 Dec 2015
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2015-12-10
Documents
Resolution
Date: 11 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 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: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: Park Office Glanusk Park Crickhowell Powys NP8 1LP
Change date: 2014-09-22
New address: 3 Ty-Nant Court Morganstown Cardiff CF15 8LW
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 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: 08 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 29 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Change date: 2012-05-09
Old address: Park Office Glanusk Park Crickhowell Powys NP8 1LP United Kingdom
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Old address: Wyastone Business Park Wyastone Leys Monmouth NP25 3SR
Change date: 2011-09-07
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 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: 27 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Alan Mcpartlin
Documents
Change account reference date company previous shortened
Date: 21 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Alan Mcpartlin
Change date: 2010-04-10
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Jeremy Keith Ransford
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony James Saltmarsh
Change date: 2010-04-10
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Stapley
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Stapley
Documents
Termination director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Stapley
Documents
Termination secretary company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Stapley
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lee
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brown
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: ., Norfolk Road Gravesend Kent DA12 2RX
Documents
Legacy
Date: 02 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/07/2008
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jeremy keith ransford
Documents
Legacy
Date: 30 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen mcpartlin / 14/07/2008
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from ., Norfolk road gravesend kent DA12 2RX
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael brown / 01/02/2008
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david lee / 01/02/2008
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / janice stapley / 01/02/2008
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 15/10/07 from: 1ST floor, 8B lonsdale gardens tunbridge wells kent TN1 1NU
Documents
Some Companies
230 SHIRLEY ROAD, SHIRLEY,HAMPSHIRE,SO15 3HR
Number: | 05368307 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN COCHRANE & SON (DALKEITH) LIMITED
UNIT 23 NEWBATTLE ROAD,DALKEITH,EH22 3LL
Number: | SC032899 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,ALTRINCHAM,WA14 2QG
Number: | 11323429 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEDHILLS ALES & VITTALES LIMITED
1 SILVERTREES,FAREHAM,PO15 6RJ
Number: | 07958015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUBE SUITE A, 3RD FLOOR,BOLTON,BL3 6BU
Number: | 10182516 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVENOAKS LAND AND DEVELOPMENT LTD
2 HICKORY DRIVE,WINCHESTER,SO22 6NJ
Number: | 11397211 |
Status: | ACTIVE |
Category: | Private Limited Company |