Company NameLees Cleaning Contractors Llp
Company StatusActive
Company NumberOC350879
CategoryLimited Liability Partnership
Incorporation Date16 December 2009(14 years, 4 months ago)

Directors

LLP Designated Member NameMrs Jane Rosanna Carr
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member NameMrs Jean West
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(11 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member NameJosh & Tom Ltd (Corporation)
StatusCurrent
Appointed16 December 2009(same day as company formation)
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
LLP Designated Member NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU

Contact

Websiteleescleaning.co.uk
Email address[email protected]
Telephone0191 4568957
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address43 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,336,400
Cash£655,745
Current Liabilities£629,132

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

22 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
22 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
23 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
23 December 2021Appointment of Mr Lee West as a member on 14 September 2021 (2 pages)
23 December 2021Termination of appointment of Lee West as a member on 14 September 2021 (1 page)
23 December 2021Appointment of Mr Lee West as a member on 4 January 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Lee West as a member on 30 September 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 January 2016Annual return made up to 16 December 2015 (6 pages)
11 January 2016Annual return made up to 16 December 2015 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 January 2015Annual return made up to 16 December 2014 (6 pages)
9 January 2015Annual return made up to 16 December 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 January 2014Annual return made up to 16 December 2013 (6 pages)
13 January 2014Annual return made up to 16 December 2013 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 January 2013Annual return made up to 16 December 2012 (6 pages)
7 January 2013Annual return made up to 16 December 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 January 2012Annual return made up to 16 December 2011 (6 pages)
4 January 2012Annual return made up to 16 December 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 December 2010Annual return made up to 16 December 2010 (9 pages)
30 December 2010Annual return made up to 16 December 2010 (9 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
26 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
8 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
8 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
16 December 2009Incorporation of a limited liability partnership (11 pages)
16 December 2009Incorporation of a limited liability partnership (11 pages)