About

Registered Number: 08896890
Date of Incorporation: 17/02/2014 (10 years and 2 months ago)
Company Status: Active
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Lentells Limited 17-18 Leach Road, Chard Business Park, Chard, TA20 1FA,

 

Lee Church Street Management Ltd was founded on 17 February 2014 and has its registered office in Chard. We do not know the number of employees at the business. Lee Church Street Management Ltd has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Niall Oliver Fenn 27 February 2017 - 1
HANZAK-LEWIS, Stella 23 May 2016 - 1
INOUE, Leo 24 October 2016 - 1
MOIR, Sophie 17 February 2014 - 1
REDHEAD, Thomas David James 21 February 2020 - 1
WICKHAM, Julia 18 November 2016 - 1
NAGY, Tibor 01 April 2019 21 February 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 21 November 2019
AP01 - Appointment of director 22 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 November 2018
SH01 - Return of Allotment of shares 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 05 March 2018
RESOLUTIONS - N/A 18 January 2018
SH01 - Return of Allotment of shares 18 January 2018
RESOLUTIONS - N/A 18 September 2017
AA - Annual Accounts 07 July 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 28 February 2017
AD01 - Change of registered office address 09 January 2017
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 24 October 2016
AR01 - Annual Return 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 19 August 2016
RT01 - Application for administrative restoration to the register 19 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 26 February 2015
AD01 - Change of registered office address 27 February 2014
NEWINC - New incorporation documents 17 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.