About

Registered Number: 03307591
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN

 

L.J. Lee Heating & Plumbing Ltd was founded on 24 January 1997 and has its registered office in Liverpool, it has a status of "Active". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Neil Philip 27 January 1997 - 1
LEE, Lawrence John 27 January 1997 23 August 2016 1
Secretary Name Appointed Resigned Total Appointments
KEHOE, Patricia 27 January 1997 31 January 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 October 2017
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 15 April 2011
AA - Annual Accounts 07 January 2011
AA01 - Change of accounting reference date 29 November 2010
AA01 - Change of accounting reference date 04 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 09 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 15 February 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 02 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
AA - Annual Accounts 27 August 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 February 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.