Advanced company searchLink opens in new window

LEE AMUSEMENTS LIMITED

Company number 02485342

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)
13 Aug 2019 AD01 Registered office address changed from Flat 1 Number 2 Pelham Crescent Hastings East Sussex TN34 3AF to Flat 3 2 Pelham Crescent Hastings East Sussex TN34 3AF on 13 August 2019
09 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 TM01 Termination of appointment of Bianca Lee as a director on 21 June 2018
22 Jun 2018 AD01 Registered office address changed from 52-54 George Street Hastings TN34 3EE England to Flat 1 Number 2 Pelham Crescent Hastings East Sussex TN34 3AF on 22 June 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
09 Apr 2018 PSC01 Notification of Jordan Henry Lee as a person with significant control on 23 March 2018
09 Apr 2018 PSC01 Notification of Bianca Lee as a person with significant control on 23 March 2018
09 Apr 2018 PSC07 Cessation of Michael George Lee as a person with significant control on 23 March 2018
09 Apr 2018 PSC07 Cessation of Lorraine Louise Lee as a person with significant control on 23 March 2018
09 Apr 2018 AD01 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP to 52-54 George Street Hastings TN34 3EE on 9 April 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Sep 2014 AP01 Appointment of Jordan Henry Lee as a director on 17 September 2014
17 Sep 2014 AP01 Appointment of Bianca Lee as a director on 17 September 2014
17 Sep 2014 AD01 Registered office address changed from 18 St. Christophers Way Pride Park Derby DE24 8JY to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 17 September 2014
17 Sep 2014 TM01 Termination of appointment of Michael George Lee as a director on 17 September 2014
17 Sep 2014 TM01 Termination of appointment of Lorraine Lee as a director on 17 September 2014
17 Sep 2014 TM02 Termination of appointment of Lorraine Lee as a secretary on 17 September 2014
06 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10