About

Registered Number: 04619018
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 99 Western Road, Lewes, BN7 1RS,

 

Dee Sheehan Ltd was registered on 17 December 2002 with its registered office in Lewes. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNIKIN, Deirdre Anne 27 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MINNIKIN, Danny Thomas 12 December 2006 - 1
SHEEHAN, Violet 27 December 2002 12 December 2006 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 20 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 19 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.