ROBERT AND TIMOTHY LEE LTD

04463615
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Compulsory 1 Buy now
07 Oct 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 accounts Annual Accounts 2 Buy now
28 Jun 2014 annual-return Annual Return 4 Buy now
28 Jun 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Jun 2014 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
25 Nov 2013 officers Appointment of director (Mr. Georg Eichmann) 2 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 accounts Annual Accounts 3 Buy now
19 Jun 2010 annual-return Annual Return 4 Buy now
19 Jun 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
19 Jun 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
20 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
05 Apr 2009 accounts Annual Accounts 1 Buy now
27 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
05 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
12 Mar 2008 accounts Annual Accounts 1 Buy now
20 Jul 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
22 Mar 2007 accounts Annual Accounts 1 Buy now
03 Jul 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
03 Jul 2006 officers Director's particulars changed 1 Buy now
03 Jul 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign court london E1W 3HH 1 Buy now
02 Jul 2005 annual-return Return made up to 18/06/05; full list of members 6 Buy now
11 Mar 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
28 Jun 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 1 Buy now
28 Jun 2003 annual-return Return made up to 18/06/03; full list of members 6 Buy now
25 Feb 2003 resolution Resolution 1 Buy now
25 Feb 2003 accounts Annual Accounts 2 Buy now
25 Oct 2002 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
18 Jun 2002 incorporation Incorporation Company 13 Buy now