Advanced company searchLink opens in new window

LEE MCKEAN LIMITED

Company number 04937310

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)
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Lee Hugh Mckean on 1 October 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Oct 2008 363a Return made up to 20/10/08; full list of members
26 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
18 Aug 2008 288b Appointment terminated secretary david butler
31 Mar 2008 287 Registered office changed on 31/03/2008 from phoenix house kingmoor road carlisle CA3 9QJ
25 Mar 2008 363a Return made up to 20/10/07; full list of members
21 Mar 2008 288c Secretary's change of particulars / david butler / 18/05/2007
29 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Nov 2006 363a Return made up to 20/10/06; full list of members
04 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Nov 2005 363s Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
01 Jun 2005 AA Total exemption small company accounts made up to 31 October 2004
27 Oct 2004 363s Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/10/04
27 Oct 2004 287 Registered office changed on 27/10/04 from: lynebank westlinton carlisle cumbria CA6 6AA
06 Aug 2004 288b Director resigned
02 Jun 2004 288b Secretary resigned
02 Jun 2004 288a New director appointed