Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Secretary Name | Mrs Anne Isabelle Latham |
---|---|
Status | Current |
Appointed | 01 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 4 Brompton Industrial Park Station Road Brompton On Swale Richmond North Yorkshire DL10 7SN |
Secretary Name | Anne Isabelle Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 60 Brompton Court Brompton On Swale Richmond North Yorkshire DL10 7SB |
Secretary Name | Miss Joanne Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2009) |
Role | Book Keeper |
Correspondence Address | 4 Stephenson Road Brompton On Swale Richmond North Yorkshire DL10 7TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | leeconstructionltd.co.uk |
---|---|
Telephone | 01748 818804 |
Telephone region | Richmond |
Registered Address | Unit 4 Brompton Industrial Park Station Road Brompton On Swale Richmond North Yorkshire DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
1000 at £1 | Lee Danial Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £262,693 |
Cash | £48,667 |
Current Liabilities | £235,524 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
14 August 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered on: 11 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 February 2005 | Delivered 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 |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
---|---|
6 July 2017 | Statement of capital on 6 July 2017
|
12 June 2017 | Resolutions
|
12 June 2017 | Statement by Directors (1 page) |
12 June 2017 | Solvency Statement dated 22/05/17 (1 page) |
7 June 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
25 August 2016 | Director's details changed for Lee Danial Green on 25 August 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
18 July 2016 | Registered 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 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 August 2015 | Registration of charge 052762580004, created on 14 August 2015 (9 pages) |
13 May 2015 | Registration of charge 052762580003, created on 24 April 2015 (9 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
11 July 2014 | Registration of charge 052762580002, created on 3 July 2014 (8 pages) |
11 July 2014 | Registration of charge 052762580002, created on 3 July 2014 (8 pages) |
5 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 April 2010 | Termination of appointment of Joanne Richmond as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Anne Isabelle Latham as a secretary (1 page) |
13 November 2009 | Director's details changed for Lee Danial Green on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 July 2009 | Secretary appointed miss joanne richmond (1 page) |
3 July 2009 | Appointment terminated secretary anne latham (1 page) |
4 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Location of debenture register (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 4 stephenson road, bromton on swale, richmond north yorkshire DL10 7TP (1 page) |
7 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
2 November 2005 | Location of debenture register (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Location of register of members (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 4 stephenson road bromton on swale richmond north yorkshire DLL0 7DQ (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 85 brompton park, brompton on swale, richmond north yorkshire DL10 7JP (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Incorporation (16 pages) |