About

Registered Number: 03924875
Date of Incorporation: 14/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Lysander Place Tempsford, Airfield Tempsford Road Everton, Sandy, Bedfordshire, SG19 2JW

 

Lee Roofing Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Nunn, Andrew James, Patel, Suresh Mohan, Talbot, Robert Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Robert Michael 01 August 2000 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Andrew James 16 August 2013 - 1
PATEL, Suresh Mohan 06 September 2010 16 August 2013 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 February 2014
AP03 - Appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 16 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
225 - Change of Accounting Reference Date 18 May 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 04 March 2003
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
123 - Notice of increase in nominal capital 11 June 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 09 April 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
395 - Particulars of a mortgage or charge 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 May 2000
CERTNM - Change of name certificate 05 May 2000
225 - Change of Accounting Reference Date 20 April 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 14 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.