Established in 2000, S R Lee Ltd are based in Woodbridge, Suffolk, it's status is listed as "Active". S R Lee Ltd has 2 directors listed as Lee, Stephen Roy, Syrett, Faye C. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Stephen Roy | 27 June 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYRETT, Faye C | 27 June 2000 | 31 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 08 December 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 21 February 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AA01 - Change of accounting reference date | 03 November 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 17 January 2010 | |
363a - Annual Return | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 29 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
363s - Annual Return | 23 July 2004 | |
363s - Annual Return | 16 July 2003 | |
AA - Annual Accounts | 03 June 2003 | |
AA - Annual Accounts | 06 January 2003 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
363s - Annual Return | 02 July 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 12 July 2001 | |
225 - Change of Accounting Reference Date | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
NEWINC - New incorporation documents | 27 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 January 2005 | Outstanding |
N/A |
Legal mortgage | 20 November 2002 | Outstanding |
N/A |
Legal mortgage | 08 December 2000 | Outstanding |
N/A |