General information

Name:

Lee Architects Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke On Trent

Number: 03329141

Incorporation date: 1997-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03329141 27 years ago, Lee Architects Limited was set up as a Private Limited Company. The business present registration address is The Glades Festival Way, Festival Park Stoke On Trent. The business name of the firm got changed in 1997 to Lee Architects Limited. This firm previous name was Bramblerise. This business's registered with SIC code 71111 and their NACE code stands for Architectural activities. The business latest annual accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-03-06.

There is one director at the current moment running this particular business, namely Sui L. who's been carrying out the director's obligations since 1997-03-06.

The companies with significant control over this firm are: Sun's Tide Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke On Trent at Festival Way, Festival Park, ST1 5SQ, Staffordshire and was registered as a PSC under the reg no 13065869.

  • Previous company's names
  • Lee Architects Limited 1997-04-29
  • Bramblerise Limited 1997-03-06

Financial data based on annual reports

Company staff

Sui L.

Role: Director

Appointed: 24 March 1997

Latest update: 31 January 2024

Sui L.

Role: Secretary

Appointed: 24 March 1997

Latest update: 31 January 2024

People with significant control

Sun's Tide Ltd
Address: The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 13065869
Notified on 28 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Camy L.
Notified on 15 December 2023
Ceased on 28 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sui L.
Notified on 6 April 2016
Ceased on 28 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

HQ address,
2016

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
27
Company Age

Closest Companies - by postcode