About

Registered Number: 05922464
Date of Incorporation: 01/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,

 

Having been setup in 2006, Lee Mills Management Company Ltd have registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the Lee Mills Management Company Ltd. The companies directors are listed as Mawdsley, Tracey Jayne, Millerbrook Homes Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLERBROOK HOMES LIMITED 01 September 2006 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Tracey Jayne 01 September 2006 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 15 September 2016
CS01 - N/A 14 September 2016
TM02 - Termination of appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AD01 - Change of registered office address 19 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 04 September 2014
CH02 - Change of particulars for corporate director 04 September 2014
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 03 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 02 September 2010
CH02 - Change of particulars for corporate director 02 September 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 September 2009
353 - Register of members 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
287 - Change in situation or address of Registered Office 25 May 2007
225 - Change of Accounting Reference Date 30 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.