About

Registered Number: 05485519
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 1 Main Street, Horsley Woodhouse, Derbyshire, DE7 6AU

 

Lee-capelle Ltd was registered on 20 June 2005 and are based in Derbyshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Johnson, Annette Penelope Joan, Lee, David Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Annette Penelope Joan 28 June 2005 - 1
LEE, David Robert 28 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 20 August 2018
AA - Annual Accounts 08 June 2018
AA01 - Change of accounting reference date 08 June 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.