Company NameLee Stock Limited
DirectorLee Stock
Company StatusActive
Company Number05744929
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Stock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleDry Lining
Country of ResidenceUnited Kingdom
Correspondence Address1a Halstead Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKatrina Stock
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleDry Lining
Correspondence Address2 Canterbury Road
Holland On Sea
Essex
CO15 5QH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRoom 5 88a High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Lee Stock
100.00%
Ordinary

Financials

Year2014
Net Worth£779
Cash£2,866
Current Liabilities£17,515

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
15 December 2014Registered office address changed from Chase Bureau Accountants No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 October 2012Amended accounts made up to 31 March 2012 (3 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Termination of appointment of Katrina Stock as a secretary (3 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2010Director's details changed for Lee Stock on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Return made up to 16/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 May 2008Return made up to 16/03/08; full list of members (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Return made up to 16/03/07; full list of members (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 May 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (16 pages)