Advanced company searchLink opens in new window

LEE FIRE AND SECURITY LIMITED

Company number 01758680

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
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
  • RES13 ‐ Facility agreement 24/11/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
14 Jan 2022 TM01 Termination of appointment of Timothy Andrew Wayne Lee as a director on 15 December 2021