About

Registered Number: 06104919
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Harwood Shield, Steel, Hexham, Northumberland, NE47 0JG

 

Angela Lee (Legal Services) Ltd was founded on 14 February 2007 and are based in Northumberland, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Angela Margaret 14 February 2007 - 1
ROBSON, Victoria Suzanne 14 February 2007 15 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WREN, Wendy 06 April 2015 - 1
CARSON, Sheila Anne 14 February 2007 15 January 2009 1
FORSTER, Judith Gayle 15 January 2009 06 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 01 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 16 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 27 August 2008
225 - Change of Accounting Reference Date 23 July 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.