About

Registered Number: 04369426
Date of Incorporation: 07/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, 49 High Street, Hucknall, Nottingham, NG15 7AW

 

Lee Glass Properties Ltd was registered on 07 February 2002 with its registered office in Nottingham, it has a status of "Active". The organisation has 4 directors listed as Lee, Betty Doreen, Lee, John, Lee, Danny, Lee, Martin James in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Danny 07 February 2002 06 April 2002 1
LEE, Martin James 07 February 2002 06 April 2002 1
Secretary Name Appointed Resigned Total Appointments
LEE, Betty Doreen 06 April 2002 16 August 2010 1
LEE, John 06 April 2002 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 September 2010
TM02 - Termination of appointment of secretary 16 August 2010
AR01 - Annual Return 04 March 2010
AA01 - Change of accounting reference date 23 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 11 December 2003
225 - Change of Accounting Reference Date 20 March 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
225 - Change of Accounting Reference Date 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.