About

Registered Number: 04768597
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Mill Road Garage, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HE

 

Having been setup in 2003, Lee's Coaches Ltd have registered office in Durham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Stephen Anthony 20 February 2018 - 1
LEE, Colin 01 June 2003 27 January 2012 1
LEE, Jean 01 June 2003 27 January 2012 1
LEE, Malcolm Winship 14 August 2003 05 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 03 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 24 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 04 March 2012
TM02 - Termination of appointment of secretary 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
CERTNM - Change of name certificate 10 July 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.