About

Registered Number: 04606208
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Olivers Lodge, 10 Heads Lane, Hessle, East Yorkshire, HU13 0JT

 

Based in East Yorkshire, Lee Hood Plumbing & Heating Ltd was setup in 2002, it's status at Companies House is "Active". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURLOW, Philip 20 January 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 December 2018
RESOLUTIONS - N/A 05 December 2018
MA - Memorandum and Articles 05 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 09 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2012
AA - Annual Accounts 22 May 2012
AP01 - Appointment of director 08 March 2012
RESOLUTIONS - N/A 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 January 2011
AD04 - Change of location of company records to the registered office 12 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
287 - Change in situation or address of Registered Office 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
363s - Annual Return 01 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
CERTNM - Change of name certificate 06 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
287 - Change in situation or address of Registered Office 12 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.