About

Registered Number: 01823193
Date of Incorporation: 08/06/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, GL51 0UX,

 

Lee-woolf Ltd was founded on 08 June 1984. The current directors of this organisation are listed as Lee-woolf, Janet Mary, Lee-woolf, John Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE-WOOLF, Janet Mary 08 June 1984 - 1
LEE-WOOLF, John Philip 08 June 1984 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 20 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 11 February 2013
AD01 - Change of registered office address 11 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 February 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 February 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 12 August 2004
CERTNM - Change of name certificate 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 18 February 2003
395 - Particulars of a mortgage or charge 27 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 29 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 19 July 2000
363s - Annual Return 10 April 2000
395 - Particulars of a mortgage or charge 27 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 23 February 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 29 April 1994
395 - Particulars of a mortgage or charge 13 October 1993
288 - N/A 23 April 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 04 February 1993
RESOLUTIONS - N/A 05 August 1992
MEM/ARTS - N/A 05 August 1992
395 - Particulars of a mortgage or charge 28 July 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 12 May 1991
363a - Annual Return 28 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 October 1990
CERTNM - Change of name certificate 02 October 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
RESOLUTIONS - N/A 02 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
123 - Notice of increase in nominal capital 16 January 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
287 - Change in situation or address of Registered Office 07 February 1988
AA - Annual Accounts 26 January 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2002 Fully Satisfied

N/A

Fixed and floating charge 14 July 2000 Fully Satisfied

N/A

Debenture 19 October 1999 Fully Satisfied

N/A

Mortgage debenture 07 October 1993 Fully Satisfied

N/A

Legal charge 21 July 1992 Fully Satisfied

N/A

Debenture 16 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.