Company NameLees Takeaway Limited
DirectorsKwai Lam Lee and Wan Tai Lee
Company StatusActive
Company Number04139645
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kwai Lam Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address26-28 Byerley Road
Shildon
County Durham
DL4 1JQ
Director NameWan Tai Lee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address26-28 Byerley Road
Shildon
County Durham
DL4 1JQ
Secretary NameWan Tai Lee
NationalityBritish
StatusCurrent
Appointed11 January 2001(same day as company formation)
RoleFast Food Retailer
Country of ResidenceEngland
Correspondence Address26-28 Byerley Road
Shildon
County Durham
DL4 1JQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34.5k at £1Mr Kwai Lam Lee
50.00%
Ordinary A
34.5k at £1Mrs Wan Tai Lee
50.00%
Ordinary A
1 at £1Mr Kwai Lam Lee
0.00%
Ordinary

Financials

Year2014
Net Worth£8,100
Cash£912
Current Liabilities£5,600

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

23 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 69,001
(6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 69,001
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 69,001
(6 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Wan Tai Lee on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Wan Tai Lee on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kwai Lam Lee on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Kwai Lam Lee on 1 October 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 11/01/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 February 2007Return made up to 11/01/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 February 2005Return made up to 11/01/05; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
25 February 2004Return made up to 11/01/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
14 February 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
7 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Registered office changed on 31/01/02 from: lees chinese take away 26-28 byerley road shildon durham DL4 1JQ (1 page)
6 September 2001Ad 04/09/01--------- £ si 69000@1=69000 £ ic 1/69001 (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 January 2001Incorporation (15 pages)