About

Registered Number: 03653121
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Boundary Cottage The Lees, Boughton Lees, Ashford, Kent, TN25 4JB

 

Based in Ashford, Kent, Lee Construction Ltd was setup in 1998, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 6 directors listed for Lee Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Lee 26 November 1998 - 1
HIGGINS, Lynda Jayne 26 November 1998 02 February 2005 1
Secretary Name Appointed Resigned Total Appointments
ORRIS, Dion Jackson John 17 October 2017 - 1
HIGGINS, Bella Joanne 21 September 2009 30 April 2010 1
MULHERN, Vincent 30 April 2010 17 October 2017 1
SHEPPHARD, Karen 14 February 2005 21 September 2009 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 25 September 2018
RESOLUTIONS - N/A 16 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AP03 - Appointment of secretary 07 November 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 25 May 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 06 May 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 17 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
287 - Change in situation or address of Registered Office 03 June 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 29 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 26 July 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 24 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 24 October 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
RESOLUTIONS - N/A 28 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
363s - Annual Return 09 November 1999
225 - Change of Accounting Reference Date 09 August 1999
395 - Particulars of a mortgage or charge 18 March 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
CERTNM - Change of name certificate 04 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.