About

Registered Number: 04079625
Date of Incorporation: 27/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: The Genesis Centre, Science Park South, Birchwood, Warrington, Cheshire, WA3 7BH

 

Having been setup in 2000, Lees Roxburgh Ltd are based in Cheshire. We do not know the number of employees at the company. The current directors of Lees Roxburgh Ltd are listed as Lees, Michelle, Lees, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, John 28 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LEES, Michelle 29 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 21 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.