About

Registered Number: 06589481
Date of Incorporation: 09/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: 45 Tiffany Gardens, East Hunsbury, Northampton, NN4 0TJ

 

Lee & O'brien Developments Ltd was registered on 09 May 2008, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the business are listed as Lee, Michael John, O Brien, Anthony, Temple Secretaries Limited, Company Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael John 09 May 2008 - 1
O BRIEN, Anthony 09 May 2008 - 1
COMPANY DIRECTORS LIMITED 09 May 2008 09 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 09 May 2008 09 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 30 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 17 February 2010
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.