General information

Name:

Lee Holdings Ltd

Office Address:

Cvr Global Llp 1st Floor 16-17 Boundary Road BN3 4AN Hove

Number: 06082759

Incorporation date: 2007-02-05

Dissolution date: 2020-05-05

End of financial year: 28 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06082759 seventeen years ago, Lee Holdings Limited had been a private limited company until 2020/05/05 - the day it was dissolved. The business latest mailing address was Cvr Global Llp 1st Floor, 16-17 Boundary Road Hove.

The directors were as follow: Lauren L. appointed in 2007 in February and Maurice L. appointed in 2007.

Executives who had significant control over the firm were: Lauren L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Maurice L. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Company staff

Lauren L.

Role: Director

Appointed: 05 February 2007

Latest update: 23 January 2024

Lauren L.

Role: Secretary

Appointed: 05 February 2007

Latest update: 23 January 2024

Maurice L.

Role: Director

Appointed: 05 February 2007

Latest update: 23 January 2024

People with significant control

Lauren L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 March 2020
Account last made up date 28 June 2018
Confirmation statement next due date 19 February 2019
Confirmation statement last made up date 05 February 2018
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 12 May 2014
Number Shares Allotted 200
Percentage Subsidiary Held 100.00
Share Capital Allotted Called Up Paid 200
Shareholder Funds 200
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 11 March 2015
Called Up Share Capital 200
Investments Fixed Assets 200
Total Assets Less Current Liabilities 200
Number Shares Allotted 200
Percentage Subsidiary Held 100.00
Share Capital Allotted Called Up Paid 200
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 4 February 2016
Shareholder Funds 200
Total Assets Less Current Liabilities 200
Number Shares Allotted 200
Percentage Subsidiary Held 100.00
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 June 2017
Called Up Share Capital 200
Investments Fixed Assets 200
Share Capital Allotted Called Up Paid 200
Number Shares Allotted 200
Percentage Subsidiary Held 100.00
Shareholder Funds 200
Total Assets Less Current Liabilities 200
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Fixed Assets 200
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-06-28
Fixed Assets 200

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, May 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode