Company NameMark Lees Photography Ltd
DirectorMark Andrew Lees
Company StatusActive
Company Number04838837
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Mark Andrew Lees
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NamePeter John Lees
NationalityBritish
StatusCurrent
Appointed22 July 2003(3 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressShrubs
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.marklees.com
Email address[email protected]

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Lees
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,757
Current Liabilities£5,188

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

8 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
21 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
30 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
14 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
14 August 2018Change of details for Mr Mark Andrew Lees as a person with significant control on 1 January 2018 (2 pages)
14 May 2018Registered office address changed from Shrubs Woodside Little Baddow Chelmsford Essex CM3 4SR to Warden House 37 Manor Road Colchester Essex CO3 3LX on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Mark Andrew Lees on 11 May 2018 (2 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mark Andrew Lees on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Andrew Lees on 19 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
23 July 2004Return made up to 19/07/04; full list of members (6 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
11 December 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 152-160 city road london EC1V 2NX (1 page)
11 December 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 152-160 city road london EC1V 2NX (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
19 July 2003Incorporation (9 pages)
19 July 2003Incorporation (9 pages)