Advanced company searchLink opens in new window

LEE SECURITY LOGISTICS LIMITED

Company number 09262481

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)
17 Jan 2023 TM01 Termination of appointment of Ezzard Lee as a director on 7 June 2021
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
03 Aug 2020 AA Micro company accounts made up to 31 October 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
08 Jun 2020 PSC04 Change of details for Mr Ezzard Antonio Lee as a person with significant control on 7 June 2019
20 Jun 2019 AA Micro company accounts made up to 31 October 2018
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
11 Mar 2019 AAMD Amended micro company accounts made up to 31 October 2017
21 Feb 2019 AP01 Appointment of Mr Wesley Mark Lee as a director on 1 November 2016
06 Aug 2018 PSC04 Change of details for Mr Ezzard Antonio Lee as a person with significant control on 6 August 2018
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Mr Ezzard Antonio Lee on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
05 Jul 2017 PSC07 Cessation of Wesley Mark Lee as a person with significant control on 6 June 2017
12 Jun 2017 TM01 Termination of appointment of Wesley Mark Lee as a director on 6 June 2016
19 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2