About

Registered Number: 04329467
Date of Incorporation: 27/11/2001 (22 years and 6 months ago)
Company Status: Liquidation
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Lee Brock Ltd was founded on 27 November 2001 with its registered office in Sutton, Surrey. We don't currently know the number of employees at this business. The companies directors are listed as Brock, Lee, Brock, Saul, Wongsa, Salakjit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Lee 27 November 2001 - 1
BROCK, Saul 05 February 2002 13 March 2012 1
WONGSA, Salakjit 27 November 2001 04 February 2002 1

Filing History

Document Type Date
WU07 - N/A 06 February 2018
LIQ MISC - N/A 06 January 2017
AD01 - Change of registered office address 08 January 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 January 2016
1.4 - Notice of completion of voluntary arrangement 04 August 2015
COCOMP - Order to wind up 23 June 2015
AA - Annual Accounts 06 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 June 2014
AA - Annual Accounts 25 November 2013
1.1 - Report of meeting approving voluntary arrangement 14 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 January 2013
CH03 - Change of particulars for secretary 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AD01 - Change of registered office address 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 03 December 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 December 2002
225 - Change of Accounting Reference Date 14 October 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.