About

Registered Number: 06239624
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Lawrence House, James Nicolson Link, York, YO30 4WG

 

Based in York, Dannie Lea (Micklegate) Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEA, Dannie 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LEA, Emma Louise 08 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 April 2018
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 20 September 2017
CH03 - Change of particulars for secretary 20 September 2017
PSC04 - N/A 20 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 20 April 2016
CERTNM - Change of name certificate 21 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 April 2015
SH01 - Return of Allotment of shares 06 February 2015
CH01 - Change of particulars for director 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AD01 - Change of registered office address 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 22 March 2011
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 18 May 2010
AD01 - Change of registered office address 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 18 February 2009
225 - Change of Accounting Reference Date 01 February 2009
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
CERTNM - Change of name certificate 23 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.