About

Registered Number: 00482367
Date of Incorporation: 19/05/1950 (73 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Lee Stainless Steel Services Ltd was registered on 19 May 1950, it's status in the Companies House registry is set to "Active". The companies directors are Wakes, Angela, Cole, Richard Andrew, Ottaway, Richard John, Lee, Mikel Robin, Truswell, John Clive. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Mikel Robin N/A 31 December 1999 1
TRUSWELL, John Clive 02 October 1992 30 June 1995 1
Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 October 2019
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 22 April 2015
AP03 - Appointment of secretary 22 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 27 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 29 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 09 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 January 1999
RESOLUTIONS - N/A 27 January 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
AA - Annual Accounts 26 November 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 13 December 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
CERTNM - Change of name certificate 20 June 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 30 January 1995
288 - N/A 20 July 1994
288 - N/A 19 July 1994
288 - N/A 19 July 1994
363s - Annual Return 12 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1993
288 - N/A 15 July 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 25 March 1993
288 - N/A 24 March 1993
288 - N/A 27 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 10 August 1992
363s - Annual Return 11 March 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 14 March 1991
288 - N/A 12 September 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 27 March 1990
288 - N/A 07 November 1989
AA - Annual Accounts 02 August 1989
288 - N/A 19 June 1989
363 - Annual Return 04 April 1989
363 - Annual Return 24 March 1988
AA - Annual Accounts 24 March 1988
CERTNM - Change of name certificate 07 December 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 10 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.