About

Registered Number: 06567657
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Greengate Brewery, Middleton Junction, Manchester, M24 2AX

 

Lees Brewery Directors' Trustees Ltd was registered on 16 April 2008 and has its registered office in Manchester, it's status is listed as "Active". This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES-JONES, Michael Christopher 16 April 2008 - 1
LEES-JONES, William Richard 16 April 2008 - 1
LEES-JONES, Anne Marjorie 16 April 2008 16 June 2019 1
LEES-JONES, Diana Margaret 16 April 2008 13 April 2015 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 27 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 April 2011
AUD - Auditor's letter of resignation 17 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 20 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 13 May 2009
225 - Change of Accounting Reference Date 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.