About

Registered Number: 04747936
Date of Incorporation: 29/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 28a The Green, Bilton, Rugby, Warwickshire, CV22 7LY

 

Lee Hadley Building Ltd was registered on 29 April 2003 and has its registered office in Warwickshire, it's status is listed as "Dissolved". The companies directors are listed as Hadley, Lindsay Ann, Hadley, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Lee 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HADLEY, Lindsay Ann 02 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 04 January 2018
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 16 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 04 January 2012
DISS16(SOAS) - N/A 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 August 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 28 April 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.