Established in 2003, Lee Wills Holdings Ltd have registered office in Weymouth, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 15 January 2020 | |
AA01 - Change of accounting reference date | 31 December 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
MR04 - N/A | 23 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AD01 - Change of registered office address | 18 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 14 January 2009 | |
RESOLUTIONS - N/A | 24 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 July 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 16 January 2007 | |
395 - Particulars of a mortgage or charge | 20 September 2006 | |
AA - Annual Accounts | 06 February 2006 | |
363a - Annual Return | 24 January 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 01 November 2004 | |
395 - Particulars of a mortgage or charge | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
363s - Annual Return | 05 March 2004 | |
RESOLUTIONS - N/A | 23 October 2003 | |
RESOLUTIONS - N/A | 23 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2003 | |
225 - Change of Accounting Reference Date | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
CERTNM - Change of name certificate | 20 March 2003 | |
NEWINC - New incorporation documents | 02 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 August 2010 | Fully Satisfied |
N/A |
Legal charge | 19 September 2006 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 May 2004 | Fully Satisfied |
N/A |
Debenture | 17 May 2004 | Fully Satisfied |
N/A |