LEE STRATHY LIMITED
Status | ACTIVE |
Company No. | 08583095 |
Category | Private Limited Company |
Incorporated | 25 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LEE STRATHY LIMITED is an active private limited company with number 08583095. It was incorporated 10 years, 11 months, 5 days ago, on 25 June 2013. The company address is Stonyroyd House Stonyroyd House, Leeds, LS6 2EF, England.
Company Fillings
Resolution
Date: 06 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 23 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Resolution
Date: 04 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2022
Action Date: 18 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085830950001
Charge creation date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-11-29
Psc name: True Wealth Planning Solutions Limited
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: David James Martineau
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Martineau
Cessation date: 2019-11-29
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Old address: The White House Hilltop Ombersley Droitwich Worcestershire WR9 0ES
New address: Stonyroyd House Cumberland Road Leeds LS6 2EF
Change date: 2019-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: David James Martineau
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Baxter
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Peter Crew
Appointment date: 2019-11-29
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 04 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: David James Martineau
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lionel Fidoe
Termination date: 2017-02-03
Documents
Confirmation statement with updates
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 31 Jan 2014
Category: Capital
Type: SH01
Capital : 100,100 GBP
Date: 2014-01-31
Documents
Capital allotment shares
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 100,000 GBP
Documents
Change account reference date company previous shortened
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-06-30
Documents
Some Companies
2020 GROUP UK HOLDINGS LIMITED
OAKLEIGH TAMWORTH ROAD,COVENTRY,CV7 8JJ
Number: | 10910007 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISCAL FINANCIAL PLANNING LIMITED
FISCAL HOUSE 834 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ
Number: | 10062298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOW ROAD COMPOUND MEADOW ROAD,WHITEHAVEN,CA28 9HY
Number: | 10955302 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLOVELLY AVENUE,WARLINGHAM,CR6 9HZ
Number: | 08780126 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINE PROPERTY HOLDINGS LIMITED
UNIT 2,ACCRINGTON,BB5 0SD
Number: | 09875386 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SPA LANE,RETFORD,DN22 6EA
Number: | 11322201 |
Status: | ACTIVE |
Category: | Private Limited Company |