Company NameLewis Lee Ice Cream Limited
DirectorDanny Andrew Tulley
Company StatusActive
Company Number04805278
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDanny Andrew Tulley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleIce Cream Retailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Avenue
Collier Row
Romford
Essex
RM5 3TA
Secretary NameDona Marie Phillips
NationalityBritish
StatusCurrent
Appointed03 April 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Correspondence Address1 Berkeley Avenue
Collier Row
Romford
Essex
RM5 3TA
Secretary NameMrs Dona Marie Tulley
NationalityBritish
StatusCurrent
Appointed03 April 2008(4 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Correspondence Address1 Berkeley Avenue
Collier Row
Romford
Essex
RM5 3TA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Corim Jahan Joanne Tulley
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleLocksmith
Correspondence Address18 Heather Glen
Rise Park
Romford
Essex
RM1 4SR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 3c, The Gattinetts Hadleigh Road
East Bergholt
Colchester
Essex
CO7 6QT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEast Bergholt
WardDodnash
Built Up AreaEast Bergholt
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Danny Andrew Tulley
90.09%
Ordinary A
11 at £1Mrs Corim Jahan Dawn Tulley
9.91%
Ordinary B

Financials

Year2014
Net Worth£137
Cash£1,212
Current Liabilities£5,625

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

9 August 2023Change of details for Mr Danny Andrew Tulley as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Change of details for Mrs Dona Tulley as a person with significant control on 9 August 2023 (2 pages)
9 May 2023Director's details changed for Danny Andrew Tulley on 1 April 2023 (2 pages)
9 May 2023Secretary's details changed for Mrs Dona Marie Tulley on 9 May 2023 (1 page)
9 May 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (5 pages)
5 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 February 2022Notification of Dona Tulley as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Change of details for Mr Danny Andrew Tulley as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Secretary's details changed for Dona Marie Phillips on 8 February 2022 (1 page)
5 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
15 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
17 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
4 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
3 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 March 2019Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 (1 page)
3 August 2018Change of details for Mr Danny Andrew Tulley as a person with significant control on 3 August 2018 (2 pages)
12 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 March 2018Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ on 27 March 2018 (1 page)
24 July 2017Notification of Danny Tulley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
24 July 2017Notification of Danny Tulley as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 111
(6 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 111
(6 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111
(4 pages)
22 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 June 2010Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 19/06/09; full list of members (3 pages)
7 August 2009Return made up to 19/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 19/06/08; full list of members (6 pages)
12 August 2008Return made up to 19/06/08; full list of members (6 pages)
17 April 2008Secretary appointed dona marie phillips (1 page)
17 April 2008Appointment terminated secretary corim tulley (1 page)
17 April 2008Secretary appointed dona marie phillips (1 page)
17 April 2008Appointment terminated secretary corim tulley (1 page)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2006Return made up to 19/06/06; full list of members (6 pages)
11 July 2006Return made up to 19/06/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 19/06/05; full list of members (6 pages)
4 July 2005Return made up to 19/06/05; full list of members (6 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Ad 19/06/03-30/06/03 £ si 110@1=110 £ ic 1/111 (2 pages)
24 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Ad 19/06/03-30/06/03 £ si 110@1=110 £ ic 1/111 (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)