About

Registered Number: 05267475
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: GARY COTTAM, 4 Claughton Industrial Estate, Brockholes Way, Claughton-On-Brock, Preston, PR3 0PZ,

 

Based in Preston, Mm Lee Ltd was registered on 22 October 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Masooda 22 October 2004 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
ALI, Mahmood 22 October 2004 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 29 October 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 12 June 2018
CH01 - Change of particulars for director 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 03 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AA - Annual Accounts 15 June 2010
AA - Annual Accounts 15 June 2010
DISS16(SOAS) - N/A 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
363a - Annual Return 24 March 2009
DISS40 - Notice of striking-off action discontinued 21 March 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 March 2009
DISS16(SOAS) - N/A 06 December 2008
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 24 April 2006
363s - Annual Return 01 November 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.