About

Registered Number: 03513985
Date of Incorporation: 19/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSEY, Lisa 01 April 1998 30 September 1999 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.