About

Registered Number: 03070039
Date of Incorporation: 20/06/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: St Johns Lane, Canterbury, Kent, CT1 2QQ

 

Founded in 1995, Lee Evans Construction, Design & Management Ltd are based in Kent, it's status is listed as "Dissolved". This organisation has no directors listed at Companies House. We do not know the number of employees at Lee Evans Construction, Design & Management Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 12 September 2018
AA - Annual Accounts 17 August 2018
AA01 - Change of accounting reference date 16 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 25 May 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA01 - Change of accounting reference date 05 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 23 February 1998
287 - Change in situation or address of Registered Office 19 September 1997
363s - Annual Return 14 July 1997
287 - Change in situation or address of Registered Office 24 February 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 19 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1995
MEM/ARTS - N/A 14 August 1995
CERTNM - Change of name certificate 08 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
NEWINC - New incorporation documents 20 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.