LEE MUNDY LTD

117 Dartford Road, Dartford, DA1 3EN, England
StatusACTIVE
Company No.09223061
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

LEE MUNDY LTD is an active private limited company with number 09223061. It was incorporated 9 years, 8 months, 4 days ago, on 17 September 2014. The company address is 117 Dartford Road, Dartford, DA1 3EN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-19

Charge number: 092230610003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092230610001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-23

Charge number: 092230610002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Sophia Ellen Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 117 Dartford Road Dartford DA1 3EN

Old address: 42 st Lawrence Road Upminster Essex RM14 2UW

Change date: 2017-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-31

Charge number: 092230610001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Lucy Young

Appointment date: 2014-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-30

New address: 42 st Lawrence Road Upminster Essex RM14 2UW

Old address: C/O Mypay Accountants 3 Brindley Place Birmingham B1 2JB

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Sophia Ellen Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 06 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: C/O Mypay Accountants 3 Brindley Place Birmingham B1 2JB

Old address: 3 Brindley Place Birmingham B1 2JB England

Change date: 2015-10-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 3 I2 Office Brindley Place Birmingham B1 2JB England

New address: 3 Brindley Place Birmingham B1 2JB

Change date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: 3 I2 Office Brindley Place Birmingham B1 2JB

Change date: 2015-03-18

Old address: 33 Bridge Avenue Upminster RM14 2LX England

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & M HAIR AND BEAUTY LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:08269800
Status:ACTIVE
Category:Private Limited Company

CRAG HOUSE FARM

CRAG HOUSE FARM,SMITHY LANE,

Number:LP003197
Status:ACTIVE
Category:Limited Partnership

EAST KENT SUDBURY SCHOOL

7A PARK ROAD,RAMSGATE,CT11 7QN

Number:11393141
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRAYSTONE LTD

25 EDGWARE ROAD,LONDON,W2 2JE

Number:11443906
Status:ACTIVE
Category:Private Limited Company

HB LAW GROUP LIMITED

WATES HOUSE,FAREHAM,PO16 7BJ

Number:11705668
Status:ACTIVE
Category:Private Limited Company

JAMO CREATIVE LTD

148 DOWNTON AVENUE,LONDON,SW2 3TT

Number:11939330
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