About

Registered Number: 04843393
Date of Incorporation: 23/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 28 West St, Bourne, Lincs, PE10 9NE

 

Having been setup in 2003, Lees Scaffolding Services Ltd have registered office in Lincs. We don't currently know the number of employees at this company. The companies directors are listed as Lees, Christopher Kenneth, Ayliff, Peter George Thomas, Lees, Christopher Mark, Lees, Susan Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Christopher Kenneth 23 July 2003 - 1
AYLIFF, Peter George Thomas 20 April 2004 05 November 2004 1
LEES, Christopher Mark 23 July 2003 20 January 2011 1
LEES, Susan Jane 23 July 2003 17 February 2016 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 17 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
363a - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.