Company NameLee Construction (LDG) Limited
DirectorLee Danial Green
Company StatusActive
Company Number05276258
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Lee Danial Green
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brompton Industrial Park Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Secretary NameMrs Anne Isabelle Latham
StatusCurrent
Appointed01 December 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressUnit 4 Brompton Industrial Park Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Secretary NameAnne Isabelle Latham
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleBook Keeper
Correspondence Address60 Brompton Court
Brompton On Swale
Richmond
North Yorkshire
DL10 7SB
Secretary NameMiss Joanne Richmond
NationalityBritish
StatusResigned
Appointed03 July 2009(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 December 2009)
RoleBook Keeper
Correspondence Address4 Stephenson Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteleeconstructionltd.co.uk
Telephone01748 818804
Telephone regionRichmond

Location

Registered AddressUnit 4 Brompton Industrial Park Station Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale

Shareholders

1000 at £1Lee Danial Green
100.00%
Ordinary

Financials

Year2014
Net Worth£262,693
Cash£48,667
Current Liabilities£235,524

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

14 August 2015Delivered on: 29 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4 brompton industrial estate brompton on swale richmond north yorkshire.
Outstanding
24 April 2015Delivered on: 13 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property at 14 sutton avenue catterick garrison north yorkshire.
Outstanding
3 July 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 February 2005Delivered on: 11 February 2005
Satisfied on: 5 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
6 July 2017Statement of capital on 6 July 2017
  • GBP 1,000
(5 pages)
12 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2017Statement by Directors (1 page)
12 June 2017Solvency Statement dated 22/05/17 (1 page)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 November 2016Statement of capital following an allotment of shares on 10 April 2016
  • GBP 1,100
(3 pages)
25 August 2016Director's details changed for Lee Danial Green on 25 August 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
18 July 2016Registered office address changed from 4 Stephenson Road Brompton on Swale, Richmond North Yorkshire DL10 7TP to Unit 4 Brompton Industrial Park Station Road Brompton on Swale Richmond North Yorkshire DL10 7SN on 18 July 2016 (1 page)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
29 August 2015Registration of charge 052762580004, created on 14 August 2015 (9 pages)
13 May 2015Registration of charge 052762580003, created on 24 April 2015 (9 pages)
26 April 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
11 July 2014Registration of charge 052762580002, created on 3 July 2014 (8 pages)
11 July 2014Registration of charge 052762580002, created on 3 July 2014 (8 pages)
5 July 2014Satisfaction of charge 1 in full (4 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 April 2010Termination of appointment of Joanne Richmond as a secretary (1 page)
26 April 2010Appointment of Mrs Anne Isabelle Latham as a secretary (1 page)
13 November 2009Director's details changed for Lee Danial Green on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 July 2009Secretary appointed miss joanne richmond (1 page)
3 July 2009Appointment terminated secretary anne latham (1 page)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Location of debenture register (1 page)
7 November 2007Registered office changed on 07/11/07 from: 4 stephenson road, bromton on swale, richmond north yorkshire DL10 7TP (1 page)
7 November 2007Return made up to 02/11/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 November 2006Secretary's particulars changed (1 page)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 November 2005Return made up to 02/11/05; full list of members (2 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Registered office changed on 02/11/05 from: 4 stephenson road bromton on swale richmond north yorkshire DLL0 7DQ (1 page)
14 June 2005Registered office changed on 14/06/05 from: 85 brompton park, brompton on swale, richmond north yorkshire DL10 7JP (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
2 November 2004Incorporation (16 pages)