- Company Overview for LEE FIRE AND SECURITY LIMITED (01758680)
- Filing history for LEE FIRE AND SECURITY LIMITED (01758680)
- People for LEE FIRE AND SECURITY LIMITED (01758680)
- Charges for LEE FIRE AND SECURITY LIMITED (01758680)
- More for LEE FIRE AND SECURITY LIMITED (01758680)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
20 May 2024 | AP01 | Appointment of Mr Ray Behan as a director on 20 May 2024 | |
18 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
18 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
18 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
18 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
12 Oct 2023 | CERTNM |
Company name changed lee security LIMITED\certificate issued on 12/10/23
|
|
11 Oct 2023 | AD01 | Registered office address changed from Security House Dominion Business Park 86 Goodwin Rd London N9 0BJ England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 11 October 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | MA | Memorandum and Articles of Association | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | MR01 | Registration of charge 017586800005, created on 24 November 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 017586800004 in full | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
22 Sep 2022 | CH01 | Director's details changed for Mr Ezzard Lee on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Ms Jacqueline Crowson on 22 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to Security House Dominion Business Park 86 Goodwin Rd London N9 0BJ on 22 September 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Vivien Patricia Bowles as a director on 18 July 2022 | |
09 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
19 Jan 2022 | MA | Memorandum and Articles of Association | |
19 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | PSC07 | Cessation of Ezzard Lee as a person with significant control on 15 December 2021 | |
17 Jan 2022 | MR01 | Registration of charge 017586800004, created on 13 January 2022 |