About

Registered Number: 04626875
Date of Incorporation: 02/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.