Company NameLee Family Investments Limited
DirectorsLee Nightingale and John Lee Simpson
Company StatusActive
Company Number00654872
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Nightingale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressRhinefield Farm Rhinefield Road
Wootton
New Milton
Hampshire
BH25 5TU
Director NameJohn Lee Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(39 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleCorporate Hospitality Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Pond Farm Nuthurst Road
Monks Gate
Horsham
West Sussex
RH13 6LG
Director NameMrs Eva Mills
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(31 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address30 Edenbridge Road
Bush Hill Park
Enfield
Middlesex
EN1 2LN
Director NameMrs Gladys Simpson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(31 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address19 Abbotswood
Guildford
Surrey
GU1 1UX
Director NameMrs Joan Mole
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(31 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wellington Road
Enfield
Middlesex
EN1 2PH
Secretary NameMrs Joan Mole
NationalityBritish
StatusResigned
Appointed21 May 1991(31 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wellington Road
Enfield
Middlesex
EN1 2PH
Director NamePauline Townsend
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(46 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Edenbridge Road
Bush Hill Park
Enfield
EN1 2LN

Contact

Telephone020 83606124
Telephone regionLondon

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

125 at £1Pauline Townsend
25.00%
Ordinary
63 at £1John Lee Simpson
12.60%
Ordinary
63 at £1Mr Lee Nightingale
12.60%
Ordinary
63 at £1Mrs Joan Mole
12.60%
Ordinary
62 at £1Elizabeth Margaret Nightingale
12.40%
Ordinary
62 at £1Elizabeth Simpson
12.40%
Ordinary
62 at £1Mrs Christopher John Mole
12.40%
Ordinary

Financials

Year2014
Net Worth£279,427
Cash£8,573
Current Liabilities£25,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 July 2023Director's details changed for John Lee Simpson on 18 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Lee Nightingale on 18 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Lee Nightingale on 18 July 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
26 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
5 July 2022Director's details changed for John Lee Simpson on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Pauline Townsend as a director on 12 April 2022 (1 page)
6 August 2021Director's details changed for Pauline Townsend on 6 August 2021 (2 pages)
6 August 2021Change of details for Mr Lee Nightingale as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
28 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
17 July 2020Cessation of Joan Mole as a person with significant control on 23 April 2020 (1 page)
17 July 2020Termination of appointment of Joan Mole as a director on 23 April 2020 (1 page)
17 July 2020Notification of Lee Nightingale as a person with significant control on 23 April 2020 (2 pages)
17 July 2020Termination of appointment of Joan Mole as a secretary on 23 April 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
5 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(8 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
(8 pages)
11 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 500
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500
(8 pages)
9 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 500
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Director's details changed for John Lee Simpson on 26 September 2012 (2 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
20 June 2013Director's details changed for John Lee Simpson on 26 September 2012 (2 pages)
20 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
21 June 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page)
21 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (8 pages)
21 June 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 21 June 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Director's details changed for Pauline Townsend on 1 January 2010 (2 pages)
28 May 2010Director's details changed for John Lee Simpson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Pauline Townsend on 1 January 2010 (2 pages)
28 May 2010Director's details changed for John Lee Simpson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for John Lee Simpson on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Pauline Townsend on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Lee Nightingale on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mr Lee Nightingale on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Joan Mole on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Joan Mole on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mr Lee Nightingale on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Mrs Joan Mole on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 June 2009Return made up to 21/05/09; full list of members (6 pages)
4 June 2009Return made up to 21/05/09; full list of members (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 21/05/08; full list of members (6 pages)
22 May 2008Return made up to 21/05/08; full list of members (6 pages)
22 May 2008Director's change of particulars / lee nightingale / 01/01/2008 (1 page)
22 May 2008Director's change of particulars / lee nightingale / 01/01/2008 (1 page)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Registered office changed on 13/02/08 from: 69 wellington road bush hill park london N9 EN1 2PH (1 page)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Registered office changed on 13/02/08 from: 69 wellington road bush hill park london N9 EN1 2PH (1 page)
9 January 2008Return made up to 21/05/07; full list of members (4 pages)
9 January 2008Return made up to 21/05/07; full list of members (4 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 21/05/06; full list of members (4 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 21/05/06; full list of members (4 pages)
11 November 2005Return made up to 21/05/05; full list of members (4 pages)
11 November 2005Return made up to 21/05/05; full list of members (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2004Return made up to 21/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Return made up to 21/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 July 2003Return made up to 21/05/03; no change of members (8 pages)
8 July 2003Return made up to 21/05/03; no change of members (8 pages)
28 August 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 21/05/01; full list of members (8 pages)
21 December 2001Return made up to 21/05/01; full list of members (8 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 21/05/00; full list of members (8 pages)
24 July 2000Return made up to 21/05/00; full list of members (8 pages)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 21/05/98; full list of members (6 pages)
17 July 1998Return made up to 21/05/98; full list of members (6 pages)
7 August 1997Return made up to 21/05/97; no change of members (4 pages)
7 August 1997Return made up to 21/05/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 21/05/96; no change of members (4 pages)
14 August 1996Return made up to 21/05/96; no change of members (4 pages)
28 June 1995Return made up to 21/05/95; full list of members (6 pages)
28 June 1995Return made up to 21/05/95; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)