- Company Overview for LEE SECURITY LOGISTICS LIMITED (09262481)
- Filing history for LEE SECURITY LOGISTICS LIMITED (09262481)
- People for LEE SECURITY LOGISTICS LIMITED (09262481)
- More for LEE SECURITY LOGISTICS LIMITED (09262481)
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
|