Company NamePhilip Lee (Sandbach) Limited
DirectorsPhilip Boland and Kirstie Maddock
Company StatusActive
Company Number07220387
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Philip Boland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(1 month, 4 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High Street
Sandbach
Cheshire
CW11 1AH
Director NameMrs Kirstie Maddock
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleHairstylist
Country of ResidenceEngland
Correspondence Address18 Ashby Drive
Sandbach
CW11 3NY
Director NameMr Robert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Contact

Websitephiliplee.net
Telephone01270 766888
Telephone regionCrewe

Location

Registered Address29 High Street
Sandbach
Cheshire
CW11 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Philip Boland
50.00%
Ordinary A
1 at £1Mrs Emily Anne Boland
50.00%
Ordinary B

Financials

Year2014
Net Worth£191
Cash£3,695
Current Liabilities£16,547

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 5 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Charges

12 May 2014Delivered on: 19 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 October 2020Director's details changed for Miss Kirstie Towers on 17 September 2017 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2017Appointment of Miss Kirstie Towers as a director on 1 April 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Appointment of Miss Kirstie Towers as a director on 1 April 2017 (2 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
25 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
7 May 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 29 High Street Sandbach Cheshire CW11 1AH on 7 May 2015 (1 page)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 May 2014Registration of charge 072203870001 (17 pages)
19 May 2014Registration of charge 072203870001 (17 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Robert Marshall as a director (1 page)
9 June 2010Appointment of Mr Philip Boland as a director (2 pages)
9 June 2010Termination of appointment of Robert Marshall as a director (1 page)
9 June 2010Appointment of Mr Philip Boland as a director (2 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)