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