About

Registered Number: 03651254
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 486 Wimborne Road, Bournemouth, Dorset, BH9 2EY

 

Established in 1998, Chan & Lee Ltd have registered office in Bournemouth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Enid 30 October 1998 20 August 2006 1
CHAN, So Ching 20 August 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CHAN, So Ching 09 April 2003 20 August 2006 1
LEE, Luk Cheong 30 October 1998 09 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 31 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 30 October 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 16 June 2007
363s - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 17 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 28 November 2000
AA - Annual Accounts 26 May 2000
225 - Change of Accounting Reference Date 11 May 2000
363s - Annual Return 04 November 1999
395 - Particulars of a mortgage or charge 05 February 1999
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
RESOLUTIONS - N/A 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
225 - Change of Accounting Reference Date 04 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2003 Outstanding

N/A

Legal charge of licensed premises 25 July 2003 Outstanding

N/A

Legal charge 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.