LEE REMEDIATION LIMITED

Unit 15, The Third Floor Langdon House Unit 15, The Third Floor Langdon House, Swansea, SA1 8QY, United Kingdom
StatusACTIVE
Company No.06207126
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062071260003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062071260002

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Alan Mcpartlin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Stapley

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Stapley

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Stapley

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janice Stapley

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lee

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brown

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy keith ransford

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen mcpartlin / 14/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael brown / 01/02/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david lee / 01/02/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / janice stapley / 01/02/2008

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAM & DOBELL LTD.

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

FELIZ CAMIONERO LIMITED

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

LEGALLYDUE LIMITED

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

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