Company NameLee Smith Communications (UK) Limited
DirectorsSeverine Natalie Smith and Lee Melvin Smith
Company StatusActive
Company Number05453768
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMrs Severine Natalie Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address43 Kingsley Avenue
Melton Park
Newcastle Upon Tyne
NE3 5QN
Director NameMr Lee Melvin Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Oakwood Drive
Newcastle Upon Tyne
NE13 9DG
Secretary NameMiss Claire Louise Smith
NationalityBritish
StatusCurrent
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakwood Drive
Newcastle Upon Tyne
NE13 9DG

Contact

Telephone07 515083604
Telephone regionMobile

Location

Registered Address25 Oakwood Drive
Newcastle Upon Tyne
NE13 9DG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

50 at £0.01Lee Smith
50.00%
Ordinary
50 at £0.01Severine Smith
50.00%
Ordinary

Financials

Year2014
Turnover£49,800
Gross Profit£49,800
Net Worth-£3,489
Cash£7,968
Current Liabilities£12,465

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 1 day from now)

Filing History

28 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
22 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 March 2022Registered office address changed from 43 Kingsley Avenue Melton Park Newcastle upon Tyne Tyne & Wear NE3 5QN to 25 Oakwood Drive Newcastle upon Tyne NE13 9DG on 11 March 2022 (1 page)
10 March 2022Director's details changed for Mr Lee Melvin Smith on 1 March 2022 (2 pages)
24 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
9 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Director's details changed for Mrs Severine Natalie Smith on 17 May 2019 (2 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
10 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
18 July 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 August 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
6 August 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
23 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 June 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
23 June 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(5 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
20 June 2013Total exemption full accounts made up to 31 May 2013 (12 pages)
10 July 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
10 July 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
16 June 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
24 June 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
18 June 2010Secretary's details changed for Claire Louise Smith on 16 May 2010 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Lee Melvin Smith on 16 May 2010 (2 pages)
18 June 2010Secretary's details changed for Claire Louise Smith on 16 May 2010 (1 page)
18 June 2010Director's details changed for Severine Natalie Hoodless on 16 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Lee Melvin Smith on 16 May 2010 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Severine Natalie Hoodless on 16 May 2010 (2 pages)
11 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (12 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (12 pages)
3 December 2008Return made up to 29/04/08; no change of members (10 pages)
3 December 2008Return made up to 29/04/08; no change of members (10 pages)
3 December 2008Return made up to 29/04/07; no change of members (10 pages)
3 December 2008Return made up to 29/04/07; no change of members (10 pages)
18 August 2008Partial exemption accounts made up to 31 May 2008 (12 pages)
18 August 2008Partial exemption accounts made up to 31 May 2008 (12 pages)
9 August 2007Partial exemption accounts made up to 31 May 2007 (12 pages)
9 August 2007Partial exemption accounts made up to 31 May 2007 (12 pages)
24 August 2006Partial exemption accounts made up to 31 May 2006 (12 pages)
24 August 2006Partial exemption accounts made up to 31 May 2006 (12 pages)
16 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Registered office changed on 03/04/06 from: 81 lonsdale court west jesmond avenue newcastle upon tyne NE2 3HF (1 page)
3 April 2006Registered office changed on 03/04/06 from: 81 lonsdale court west jesmond avenue newcastle upon tyne NE2 3HF (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
16 May 2005Incorporation (19 pages)
16 May 2005Incorporation (19 pages)