About

Registered Number: 04691712
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 225 Market Street, Hyde, Cheshire, SK14 1HF

 

Lee Adams Builders Ltd was registered on 10 March 2003 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Lee Adams Builders Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lee Stuart 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Maria Grazia 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.