Brendan Lees Developments Limited

General information

Name:

Brendan Lees Developments Ltd

Office Address:

Churchill House Swaffield Park WS11 7FU Hyssop Close, Hawks Green

Number: 02331606

Incorporation date: 1988-12-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Brendan Lees Developments Limited. This firm was originally established thirty six years ago and was registered under 02331606 as the registration number. This registered office of the firm is registered in Hyssop Close, Hawks Green. You may visit them at Churchill House, Swaffield Park. The firm's classified under the NACE and SIC code 68209 - Other letting and operating of own or leased real estate. Brendan Lees Developments Ltd reported its latest accounts for the period that ended on 2022-04-30. The latest confirmation statement was filed on 2023-01-09.

2 transactions have been registered in 2014 with a sum total of £4,725. In 2013 there was a similar number of transactions (exactly 4) that added up to £16,440. The Council conducted 4 transactions in 2012, this added up to £16,440. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £45,825. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi), Building Service Charges and Rent.

Our database describing this firm's members reveals that there are two directors: Leonie L. and Brendan L. who joined the company's Management Board on 2019/05/01 and 1992/06/30. To support the directors in their duties, this specific firm has been utilizing the skills of Janet R. as a secretary for the last twelve years.

Financial data based on annual reports

Company staff

Leonie L.

Role: Director

Appointed: 01 May 2019

Latest update: 8 March 2024

Janet R.

Role: Secretary

Appointed: 03 January 2012

Latest update: 8 March 2024

Brendan L.

Role: Director

Appointed: 30 June 1992

Latest update: 8 March 2024

People with significant control

Brendan L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Brendan L.
Notified on 9 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 November 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Shelvoke Pickering Janney Llp

Address:

57-61 Market Place

Post code:

WS11 1BP

City / Town:

Cannock

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 2 £ 4 724.71
2014-03-19 2000070578 £ 4 110.00 Rent - L&b (non-pfi)
2014-02-17 2000065421 £ 614.71 Building Service Charges
2013 Department for Transport 4 £ 16 440.00
2013-03-19 5100006581 £ 4 110.00 Rent - L&b (non-pfi)
2013-06-19 5100001399 £ 4 110.00 Rent - L&b (non-pfi)
2013-09-19 5100003027 £ 4 110.00 Rent - L&b (non-pfi)
2012 Department for Transport 4 £ 16 440.00
2012-03-19 5100012669 £ 4 110.00 Rent - L&b (non-pfi)
2012-06-18 5100001439 £ 4 110.00 Rent
2012-09-19 5100003134 £ 4 110.00 Rent - L&b (non-pfi)
2011 Department for Transport 2 £ 8 220.00
2011-06-19 5100003678 £ 4 110.00 Rent - L&b (non-pfi)
2011-09-19 5100008151 £ 4 110.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
35
Company Age

Similar companies nearby

Closest companies