About

Registered Number: 06399622
Date of Incorporation: 15/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 29 Coombe Rise, Shenfield, Brentwood, CM15 8JJ,

 

Long & Lee Ltd was established in 2007. Ee, Leeping Leeping, Wu, Long, Ee, Lee Ping, Ee, Lee Ping, Wu, Long are listed as directors of Long & Lee Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EE, Lee Ping 15 October 2007 21 September 2010 1
WU, Long 01 September 2008 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
EE, Leeping Leeping 26 November 2011 - 1
WU, Long 30 June 2011 - 1
EE, Lee Ping 21 September 2010 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 08 July 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 02 July 2017
CS01 - N/A 16 October 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 04 June 2012
AP01 - Appointment of director 28 November 2011
AP03 - Appointment of secretary 26 November 2011
TM01 - Termination of appointment of director 26 November 2011
AD01 - Change of registered office address 26 November 2011
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 28 July 2011
TM02 - Termination of appointment of secretary 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AP03 - Appointment of secretary 30 June 2011
AD01 - Change of registered office address 13 June 2011
AR01 - Annual Return 06 November 2010
TM02 - Termination of appointment of secretary 06 November 2010
TM01 - Termination of appointment of director 21 September 2010
AP03 - Appointment of secretary 21 September 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 11 November 2008
RESOLUTIONS - N/A 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.