About

Registered Number: 02965767
Date of Incorporation: 07/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Arlington House Unit 8 West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF

 

Having been setup in 1994, Robert E Lee Ltd have registered office in Maldon in Essex. This company has 4 directors listed as Lee, Robert Edward, O'hara, William Wardrope, Lee, Tina Jane, Taylor, Christopher at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HARA, William Wardrope 21 July 2011 - 1
TAYLOR, Christopher 01 February 2010 09 April 2010 1
Secretary Name Appointed Resigned Total Appointments
LEE, Robert Edward 26 July 2011 - 1
LEE, Tina Jane 07 September 1994 01 November 1995 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 June 2016
CERTNM - Change of name certificate 06 October 2015
CONNOT - N/A 06 October 2015
AR01 - Annual Return 30 September 2015
RESOLUTIONS - N/A 28 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
AA - Annual Accounts 08 May 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 03 October 2014
MR01 - N/A 18 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP03 - Appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 June 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 23 February 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 August 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
395 - Particulars of a mortgage or charge 24 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 30 May 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2001
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 10 July 1996
AA - Annual Accounts 10 July 1996
395 - Particulars of a mortgage or charge 08 February 1996
288 - N/A 29 December 1995
363s - Annual Return 06 November 1995
288 - N/A 13 September 1994
288 - N/A 13 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2014 Outstanding

N/A

Debenture 23 December 2009 Outstanding

N/A

Deed of charge over credit balances 11 June 2008 Outstanding

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Debenture 02 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.