About

Registered Number: 04408864
Date of Incorporation: 04/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 246 Lightfoot Lane, Higher Bartle, Preston, Lancashire, PR4 0LA

 

Established in 2002, Damian Lee Building Ltd has its registered office in Preston, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Collinge, Jacqueline Maria, Lee, Damian Shaun, Moulding, Beverley for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Damian Shaun 05 April 2002 - 1
MOULDING, Beverley 01 May 2005 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINGE, Jacqueline Maria 19 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
RP04CS01 - N/A 18 October 2019
AA - Annual Accounts 01 October 2019
AA01 - Change of accounting reference date 03 July 2019
AA - Annual Accounts 02 July 2019
PSC04 - N/A 21 May 2019
CS01 - N/A 21 May 2019
AA01 - Change of accounting reference date 18 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 March 2018
AA01 - Change of accounting reference date 31 December 2017
MR01 - N/A 20 September 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
CS01 - N/A 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 18 April 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 27 April 2006
287 - Change in situation or address of Registered Office 29 September 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 19 December 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 11 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
287 - Change in situation or address of Registered Office 17 May 2002
225 - Change of Accounting Reference Date 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.