Based in Hull, East Yorkshire, Lee Smith Street Ltd was setup in 2005, it's status in the Companies House registry is set to "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLOSTER, Elizabeth Ann | 08 July 2005 | - | 1 |
AYWARD, Chris | 21 July 2005 | 02 August 2012 | 1 |
FISK, Geoffrey Albert | 01 October 2009 | 30 July 2015 | 1 |
GRAYBINE, Bernard | 31 July 2005 | 25 July 2012 | 1 |
JACKSON, Peter Brian | 31 July 2005 | 01 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AD01 - Change of registered office address | 01 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 23 May 2018 | |
CH01 - Change of particulars for director | 23 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH01 - Change of particulars for director | 08 November 2017 | |
CH01 - Change of particulars for director | 08 November 2017 | |
CS01 - N/A | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 26 January 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AR01 - Annual Return | 01 July 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AA - Annual Accounts | 18 February 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
288a - Notice of appointment of directors or secretaries | 21 March 2009 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
288a - Notice of appointment of directors or secretaries | 05 September 2005 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
NEWINC - New incorporation documents | 23 May 2005 |