Simon Lee Properties Limited

General information

Name:

Simon Lee Properties Ltd

Office Address:

The Old Hall 10 Church Lane Kirk Ella HU10 7TG Hull

Number: 05081151

Incorporation date: 2004-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the company was registered is 2004-03-23. Established under number 05081151, the company is listed as a Private Limited Company. You can reach the office of this firm during business times under the following address: The Old Hall 10 Church Lane Kirk Ella, HU10 7TG Hull. This company's SIC code is 47910 which stands for Retail sale via mail order houses or via Internet. 2022-03-31 is the last time account status updates were reported.

The firm owns three trademarks, all are active. The first trademark was licensed in 2013 and the most recent one in 2017. The trademark that will expire first, that is in May, 2023 is UK00003006500.

2 transactions have been registered in 2012 with a sum total of £0. Cooperation with the Department for Transport council covered the following areas: Equip Purch - Police (noncap).

When it comes to this company, the full extent of director's assignments have so far been fulfilled by Simon L. who was appointed twenty years ago. To provide support to the directors, the company has been utilizing the skills of Alec J. as a secretary for the last 5 years.

Trade marks

Trademark UK00003034629
Trademark image:Trademark UK00003034629 image
Status:Application Published
Filing date:2013-12-12
Owner name:Simon Lee Properties Limited
Owner address:Berriedale, Tranby Lane, Swanland, North Ferriby, North Humberside, United Kingdom, HU14 3NG
Trademark UK00003006500
Trademark image:Trademark UK00003006500 image
Status:Registered
Filing date:2013-05-17
Date of entry in register:2013-08-30
Renewal date:2023-05-17
Owner name:Simon Lee Properties Limited
Owner address:Berriedale, Tranby Lane, Swanland, North Ferriby, North Humberside, United Kingdom, HU14 3NG
Trademark UK00003193883
Trademark image:-
Status:Registered
Filing date:2016-10-28
Date of entry in register:2017-02-24
Renewal date:2026-10-28
Owner name:Simon Lee Properties Limited
Owner address:Berriedale, Tranby Lane, Swanland, North Ferriby, North Humberside, United Kingdom, HU14 3NG

Financial data based on annual reports

Company staff

Alec J.

Role: Secretary

Appointed: 18 September 2019

Latest update: 16 April 2024

Simon L.

Role: Director

Appointed: 23 March 2004

Latest update: 16 April 2024

People with significant control

Simon L. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 18 December 2012
Annual Accounts 19 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 July 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (7 pages)

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
2012 Department for Transport 2 £ 0.00
2012-02-17 261305 £ 874.68 Equip Purch - Police (noncap)
2012-03-30 262120 £ -874.68 Equip Purch - Police (noncap)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
20
Company Age

Closest Companies - by postcode