About

Registered Number: 05025352
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 34 Derby Road, London, E18 2PU,

 

Based in London, Anthony Lee Building Co Ltd was founded on 26 January 2004. This company has 2 directors listed as Lee, Perry Anthony, Hempsted, Kevin. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Perry Anthony 26 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEMPSTED, Kevin 12 May 2004 23 March 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 10 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 May 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 07 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.