About

Registered Number: 04014506
Date of Incorporation: 14/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Leardene House, Draughton, Skipton, North Yorkshire, BD23 6EA

 

Having been setup in 2000, A.T. Lee Properties Ltd are based in Skipton, North Yorkshire, it has a status of "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRYER, Neil Antony 01 August 2011 - 1
FEARNLEY, Richard 17 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 July 2019
MR01 - N/A 05 February 2019
TM02 - Termination of appointment of secretary 22 January 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 18 June 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
PSC01 - N/A 21 March 2018
PSC07 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 08 February 2018
RESOLUTIONS - N/A 31 January 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 16 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 01 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 16 September 2005
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 03 August 2004
395 - Particulars of a mortgage or charge 03 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 26 November 2003
AA - Annual Accounts 01 November 2003
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 26 October 2001
395 - Particulars of a mortgage or charge 14 September 2001
363s - Annual Return 20 July 2001
395 - Particulars of a mortgage or charge 17 May 2001
225 - Change of Accounting Reference Date 28 March 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

Legal mortgage 21 September 2007 Fully Satisfied

N/A

Legal mortgage 13 September 2007 Fully Satisfied

N/A

Legal mortgage 08 August 2007 Fully Satisfied

N/A

Legal mortgage 28 February 2006 Fully Satisfied

N/A

Legal mortgage 19 August 2005 Fully Satisfied

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Legal mortgage 09 February 2004 Fully Satisfied

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 26 September 2003 Fully Satisfied

N/A

Legal mortgage 12 September 2001 Fully Satisfied

N/A

Debenture 16 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.