- Company Overview for LEE AMUSEMENTS LIMITED (02485342)
- Filing history for LEE AMUSEMENTS LIMITED (02485342)
- People for LEE AMUSEMENTS LIMITED (02485342)
- More for LEE AMUSEMENTS LIMITED (02485342)
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
|
|
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
|
|
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
|