Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Brinley Norman Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Lesley Joan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.lees.co.uk |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Mr Brinley Norman Jones 65.35% Ordinary |
---|---|
35 at £1 | Lesley Joan Jones 34.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,786 |
Cash | £12,626 |
Current Liabilities | £65,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
31 December 2019 | Resolutions
|
30 December 2019 | Change of share class name or designation (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 July 2018 | Director's details changed for Mr Brinley Norman Jones on 25 July 2018 (2 pages) |
25 July 2018 | Change of details for Mr Brinley Norman Jones as a person with significant control on 25 July 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Director's details changed for Brinley Norman Jones on 16 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for James Frederick Murray on 16 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Lesley Joan Jones on 16 December 2013 (1 page) |
27 January 2014 | Director's details changed for James Frederick Murray on 16 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Brinley Norman Jones on 16 December 2013 (2 pages) |
27 January 2014 | Secretary's details changed for Lesley Joan Jones on 16 December 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 17 December 2013 (1 page) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Brinley Norman Jones on 16 December 2009 (2 pages) |
14 January 2010 | Director's details changed for James Frederick Murray on 16 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Brinley Norman Jones on 16 December 2009 (2 pages) |
14 January 2010 | Director's details changed for James Frederick Murray on 16 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Lesley Joan Tutton on 28 June 2007 (2 pages) |
12 January 2010 | Secretary's details changed for Lesley Joan Tutton on 28 June 2007 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
15 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
17 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
16 December 2003 | Incorporation (12 pages) |
16 December 2003 | Incorporation (12 pages) |