Benfleet
SS7 5HA
Secretary Name | Mrs Susan Andrews |
---|---|
Status | Current |
Appointed | 01 July 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 133 Elizabeth Way Basildon Essex SS15 5FL |
Director Name | Mr Joe Alan Stewart |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 309 High Road Benfleet SS7 5HA |
Secretary Name | Mrs Samantha Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lees Upper Avenue Basildon Essex SS13 2LR |
Director Name | Ms Samantha Jane Lee |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Leecon Way Rochford Essex SS4 1TU |
Secretary Name | Darren Wayne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | Flat 1 Lonsdale Court 209 Lonsdale Road Southend On Sea Essex SS2 4NA |
Director Name | Mrs Jacqueline Anne Lee |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The Lees Upper Avenue Basildon Essex SS13 2LR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | leesafe.co.uk |
---|---|
Telephone | 01268 729209 |
Telephone region | Basildon |
Registered Address | 309 High Road Benfleet SS7 5HA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Alan Richard Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,143 |
Cash | £20,099 |
Current Liabilities | £213,478 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
18 November 2021 | Delivered on: 22 November 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
17 July 2014 | Delivered on: 17 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 May 1999 | Delivered on: 7 June 1999 Satisfied on: 28 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 September 2016 | Registered office address changed from The Lees Upper Avenue Basildon Essex SS13 2LR to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 20 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 July 2014 | Registration of charge 033492730002, created on 17 July 2014 (8 pages) |
1 July 2014 | Termination of appointment of Jacqueline Lee as a director (1 page) |
28 November 2013 | Satisfaction of charge 1 in full (2 pages) |
3 October 2013 | Appointment of Mrs Jacqueline Anne Lee as a director (2 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 July 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
19 July 2013 | Appointment of Mrs Susan Andrews as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Darren Gibson as a secretary (1 page) |
11 June 2013 | Termination of appointment of Samantha Lee as a director (1 page) |
4 September 2012 | Director's details changed for Mrs Samantha Jane Lee on 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mrs Samantha Jane Lee on 12 March 2012 (2 pages) |
4 July 2011 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Director's details changed for Alan Richard Lee on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Samantha Jane Lee on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 April 2005 | Secretary's particulars changed (1 page) |
28 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members
|
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
18 April 2003 | Return made up to 10/04/03; full list of members
|
19 November 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: 6 merlin court bulow avenue canvey island essex SS8 9ES (1 page) |
20 August 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
12 April 2001 | Return made up to 10/04/01; full list of members
|
28 November 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 April 2000 | Return made up to 10/04/00; full list of members
|
11 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
19 August 1999 | Secretary's particulars changed (1 page) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
8 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
14 July 1997 | Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (21 pages) |