Lee & Sons Property Ltd was registered on 19 February 1998 with its registered office in Newport, Gwent, it's status is listed as "Active". The business has one director listed in the Companies House registry. We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSEY, Lisa | 01 April 1998 | 30 September 1999 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 27 May 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 22 February 2018 | |
PSC04 - N/A | 22 February 2018 | |
PSC04 - N/A | 22 February 2018 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
MR04 - N/A | 28 April 2017 | |
MR04 - N/A | 28 April 2017 | |
MR04 - N/A | 28 April 2017 | |
CH03 - Change of particulars for secretary | 11 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
CH03 - Change of particulars for secretary | 10 April 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
CH01 - Change of particulars for director | 23 May 2014 | |
CH03 - Change of particulars for secretary | 23 May 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AD01 - Change of registered office address | 05 March 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 11 April 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 17 January 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2007 | |
AA - Annual Accounts | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
363s - Annual Return | 27 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2002 | |
395 - Particulars of a mortgage or charge | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 06 March 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
AA - Annual Accounts | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 April 2000 | |
363s - Annual Return | 09 March 2000 | |
363s - Annual Return | 22 March 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1998 | |
225 - Change of Accounting Reference Date | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
287 - Change in situation or address of Registered Office | 17 July 1998 | |
287 - Change in situation or address of Registered Office | 25 February 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
288b - Notice of resignation of directors or secretaries | 25 February 1998 | |
NEWINC - New incorporation documents | 19 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 June 2007 | Outstanding |
N/A |
Legal mortgage | 28 June 2002 | Fully Satisfied |
N/A |
Debenture | 28 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 2001 | Fully Satisfied |
N/A |
Debenture | 08 December 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 1998 | Fully Satisfied |
N/A |