About

Registered Number: 03207463
Date of Incorporation: 04/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, RG1 2LU,

 

Lee Lighting Ltd was founded on 04 June 1996 with its registered office in Reading, it's status at Companies House is "Active". The companies directors are listed as Kalsey, Jasminder Singh, Gosland, William Ferguson, Glovers Secretaries Limited, Milford Secretaries Limited, Allen, Jeffrey Thomas, Chatterton, Karen, Gosland, William Ferguson, Hurdle, Nigel Edward, Jacques, Alan William, Lucas, Anthony, Marcketta, Jeffrey Joseph, Noonan, Denis, Pearce, Ronald James, Scott, William Clement at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALSEY, Jasminder Singh 07 March 2016 - 1
ALLEN, Jeffrey Thomas 11 July 2011 30 September 2020 1
CHATTERTON, Karen 16 October 2007 20 June 2011 1
GOSLAND, William Ferguson 31 December 2007 07 March 2016 1
HURDLE, Nigel Edward 31 July 1996 15 May 2010 1
JACQUES, Alan William 19 January 2004 31 December 2007 1
LUCAS, Anthony 31 July 1996 19 January 2004 1
MARCKETTA, Jeffrey Joseph 31 July 1996 20 October 1998 1
NOONAN, Denis 19 January 2004 03 March 2005 1
PEARCE, Ronald James 31 July 1996 21 June 2000 1
SCOTT, William Clement 31 July 1996 21 June 2000 1
Secretary Name Appointed Resigned Total Appointments
GOSLAND, William Ferguson 15 May 2010 20 June 2011 1
GLOVERS SECRETARIES LIMITED 20 June 2011 07 April 2013 1
MILFORD SECRETARIES LIMITED 08 April 2013 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP04 - Appointment of corporate secretary 29 July 2020
TM02 - Termination of appointment of secretary 07 July 2020
AD01 - Change of registered office address 07 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 05 October 2017
PSC02 - N/A 05 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
AA - Annual Accounts 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 08 April 2014
AUD - Auditor's letter of resignation 18 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 14 June 2013
AP04 - Appointment of corporate secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 12 July 2011
AP04 - Appointment of corporate secretary 28 June 2011
AD01 - Change of registered office address 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 17 May 2011
RESOLUTIONS - N/A 17 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AP03 - Appointment of secretary 25 June 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 20 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 31 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 23 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 1997
363s - Annual Return 01 July 1997
225 - Change of Accounting Reference Date 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1996
287 - Change in situation or address of Registered Office 18 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
CERTNM - Change of name certificate 01 August 1996
NEWINC - New incorporation documents 04 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.