Lee Cooper Independent Funeral Director Limited

General information

Name:

Lee Cooper Independent Funeral Director Ltd

Office Address:

The Old Courthouse Belvoir Road LE67 3PN Coalville

Number: 06469277

Incorporation date: 2008-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lee Cooper Independent Funeral Director Limited may be contacted at The Old Courthouse, Belvoir Road in Coalville. Its post code is LE67 3PN. Lee Cooper Independent Funeral Director has been in this business since it was registered on 2008/01/10. Its Companies House Registration Number is 06469277. This enterprise's Standard Industrial Classification Code is 96030 and has the NACE code: Funeral and related activities. Lee Cooper Independent Funeral Director Ltd released its latest accounts for the financial period up to 2022-03-31. The most recent confirmation statement was released on 2023-01-10.

Right now, this particular limited company is managed by a solitary director: Lee C., who was assigned this position in 2008.

Lee C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lee C.

Role: Director

Appointed: 01 August 2008

Latest update: 12 May 2024

People with significant control

Lee C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 7 March 2014
Start Date For Period Covered By Report 01 February 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 March 2014
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 October 2015
Annual Accounts 14 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 14 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 10th January 2024 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

30 - 32 Ashby Road

Post code:

LE67 3LA

City / Town:

Coalville

HQ address,
2014

Address:

30 - 32 Ashby Road

Post code:

LE67 3LA

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
16
Company Age

Similar companies nearby

Closest companies