Advanced company searchLink opens in new window

VICKERS-LEE HOLDINGS LIMITED

Company number 11142837

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)
18 Feb 2025 MR01 Registration of charge 111428370008, created on 17 February 2025
20 Jan 2025 AA Full accounts made up to 30 April 2024
14 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
13 Jan 2025 MR04 Satisfaction of charge 111428370004 in full
24 Jul 2024 MR01 Registration of charge 111428370007, created on 18 July 2024
03 Feb 2024 AA Full accounts made up to 30 April 2023
23 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
09 May 2023 AA Group of companies' accounts made up to 30 April 2022
21 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
02 Aug 2022 MR01 Registration of charge 111428370006, created on 28 July 2022
23 May 2022 PSC02 Notification of Lee Investments Holdings Limited as a person with significant control on 29 April 2022
23 May 2022 PSC07 Cessation of James Richard Vickers Lee as a person with significant control on 29 April 2022
23 May 2022 PSC07 Cessation of Debra Jane Lee as a person with significant control on 29 April 2022
10 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
15 Dec 2021 AA Group of companies' accounts made up to 30 April 2021
12 Nov 2021 SH06 Cancellation of shares. Statement of capital on 27 September 2021
  • GBP 14,913.00
22 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
21 Dec 2020 MR01 Registration of charge 111428370005, created on 17 December 2020
02 Dec 2020 AA Group of companies' accounts made up to 30 April 2020
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
03 Oct 2019 CH01 Director's details changed for Mr James Richard Vickers Lee on 30 September 2019
03 Oct 2019 CH01 Director's details changed for Mrs Debra Jane Lee on 30 September 2019
23 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
20 Sep 2019 AD01 Registered office address changed from Orion Building, Seafox Court Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6PL United Kingdom to 1 Glentrool Avenue Sherburn in Elmet Leeds North Yorkshire LS25 6RE on 20 September 2019
25 Jan 2019 MR01 Registration of charge 111428370004, created on 9 January 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.