LEE SMITH STREET LIMITED

05460705
OBERON HOUSE FERRIES STREET HULL EAST RIDING OF YORKSHIRE HU9 1RL

Documents

Documents
Date Category Description Pages
19 Nov 2024 accounts Annual Accounts 5 Buy now
28 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2024 accounts Annual Accounts 5 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 officers Change of particulars for director (Mr Steven Norton) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Steven Norton) 2 Buy now
30 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2023 accounts Annual Accounts 5 Buy now
08 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
19 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 accounts Annual Accounts 5 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2018 officers Change of particulars for director (Elizabeth Ann Gloster) 2 Buy now
28 Feb 2018 accounts Annual Accounts 5 Buy now
08 Nov 2017 officers Change of particulars for director (Elizabeth Ann Gloster) 2 Buy now
08 Nov 2017 officers Change of particulars for director (Elizabeth Ann Gloster) 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jun 2017 officers Termination of appointment of director (Peter Brian Jackson) 1 Buy now
24 Oct 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
26 Jan 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 officers Termination of appointment of director (Geoffrey Albert Fisk) 1 Buy now
01 Jul 2015 annual-return Annual Return 8 Buy now
01 Jul 2015 officers Termination of appointment of director (Jeremy Strangward) 1 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 8 Buy now
24 Apr 2014 officers Appointment of director (Mr Geoffrey Albert Fisk) 2 Buy now
23 Apr 2014 officers Appointment of director (Mr Jonathan Peter Rollison) 2 Buy now
02 Apr 2014 officers Termination of appointment of director (Chris Ayward) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Bernard Graybine) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Joseph Griffin) 1 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
02 Jul 2013 annual-return Annual Return 10 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
07 Aug 2012 annual-return Annual Return 10 Buy now
23 Feb 2012 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 10 Buy now
03 Feb 2011 accounts Annual Accounts 5 Buy now
07 Jun 2010 annual-return Annual Return 7 Buy now
07 Jun 2010 officers Change of particulars for director (Jeremy Strangward) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Chris Ayward) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Peter Brian Jackson) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Elizabeth Ann Gloster) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Mr Bernard Graybine) 2 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Return made up to 23/05/09; full list of members 5 Buy now
02 Apr 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 officers Director appointed chris ayward 2 Buy now
01 Apr 2009 officers Director appointed elizabeth ann gloster 2 Buy now
21 Mar 2009 officers Director appointed jeremy strangward 2 Buy now
21 Mar 2009 officers Director appointed joseph mason griffin 2 Buy now
21 Mar 2009 officers Director appointed peter brian jackson 2 Buy now
21 Mar 2009 officers Director appointed bernard graybine 2 Buy now
03 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
08 Apr 2008 accounts Annual Accounts 5 Buy now
01 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
29 Mar 2007 accounts Annual Accounts 5 Buy now
29 Aug 2006 annual-return Return made up to 23/05/06; full list of members 6 Buy now
05 Sep 2005 officers Secretary resigned 1 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers New secretary appointed 2 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
23 May 2005 incorporation Incorporation Company 15 Buy now