Advanced company searchLink opens in new window

LEES BANK MANAGEMENT LIMITED

Company number 07849272

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)
31 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
20 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Aug 2016 AD01 Registered office address changed from Lees Bank House Lees Bank Chaddesden Derby DE21 4UP to 3 Lees Bank Chaddesden Derby Derbyshire DE21 4UP on 21 August 2016
21 Aug 2016 AP01 Appointment of Nicholas James Hancox as a director on 1 August 2016
27 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 12
25 Jun 2015 AA Micro company accounts made up to 30 November 2014
04 May 2015 AD01 Registered office address changed from 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB to Lees Bank House Lees Bank Chaddesden Derby DE21 4UP on 4 May 2015
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Oct 2014 TM01 Termination of appointment of Alan Nanson as a director on 20 August 2014
08 Sep 2014 AD01 Registered office address changed from 32 Morley Road Chaddesden Derby DE21 4QU to 14 Woodland Road Woodland Road West Bridgford Nottingham NG2 5AB on 8 September 2014
02 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12
07 Nov 2013 AP01 Appointment of Alan Nanson as a director
04 Nov 2013 AD01 Registered office address changed from Lees Bank House 4 Lees Bank Chaddesden Derby Derbyshire DE21 4UP United Kingdom on 4 November 2013
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)