Company NameLeesafe Limited
DirectorsAlan Richard Lee and Joe Alan Stewart
Company StatusActive
Company Number03349273
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Richard Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address309 High Road
Benfleet
SS7 5HA
Secretary NameMrs Susan Andrews
StatusCurrent
Appointed01 July 2013(16 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address133 Elizabeth Way
Basildon
Essex
SS15 5FL
Director NameMr Joe Alan Stewart
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address309 High Road
Benfleet
SS7 5HA
Secretary NameMrs Samantha Jane Lee
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lees
Upper Avenue
Basildon
Essex
SS13 2LR
Director NameMs Samantha Jane Lee
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Leecon Way
Rochford
Essex
SS4 1TU
Secretary NameDarren Wayne Gibson
NationalityBritish
StatusResigned
Appointed08 August 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressFlat 1 Lonsdale Court
209 Lonsdale Road
Southend On Sea
Essex
SS2 4NA
Director NameMrs Jacqueline Anne Lee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 July 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lees Upper Avenue
Basildon
Essex
SS13 2LR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteleesafe.co.uk
Telephone01268 729209
Telephone regionBasildon

Location

Registered Address309 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Alan Richard Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£24,143
Cash£20,099
Current Liabilities£213,478

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

18 November 2021Delivered on: 22 November 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
17 July 2014Delivered on: 17 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 May 1999Delivered 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

Filing History

13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 September 2016Registered 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 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
17 July 2014Registration of charge 033492730002, created on 17 July 2014 (8 pages)
1 July 2014Termination of appointment of Jacqueline Lee as a director (1 page)
28 November 2013Satisfaction of charge 1 in full (2 pages)
3 October 2013Appointment of Mrs Jacqueline Anne Lee as a director (2 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
22 July 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
19 July 2013Appointment of Mrs Susan Andrews as a secretary (2 pages)
11 June 2013Termination of appointment of Darren Gibson as a secretary (1 page)
11 June 2013Termination of appointment of Samantha Lee as a director (1 page)
4 September 2012Director's details changed for Mrs Samantha Jane Lee on 31 August 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mrs Samantha Jane Lee on 12 March 2012 (2 pages)
4 July 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Alan Richard Lee on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Samantha Jane Lee on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
12 April 2007Return made up to 10/04/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
14 September 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Secretary's particulars changed (1 page)
28 July 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
15 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
19 November 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
20 August 2001Registered office changed on 20/08/01 from: 6 merlin court bulow avenue canvey island essex SS8 9ES (1 page)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Director's particulars changed (1 page)
12 April 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2000Full accounts made up to 30 April 2000 (6 pages)
7 April 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000Full accounts made up to 30 April 1999 (7 pages)
19 August 1999Secretary's particulars changed (1 page)
7 June 1999Particulars of mortgage/charge (3 pages)
10 April 1999Return made up to 10/04/99; full list of members (6 pages)
21 December 1998Full accounts made up to 30 April 1998 (6 pages)
8 April 1998Return made up to 10/04/98; full list of members (6 pages)
14 July 1997Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (21 pages)