Company NameLee Smith Street Limited
Company StatusActive
Company Number05460705
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Norton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Elveley Drive
West Ella
Hull
East Yorkshire
HU10 7RT
Secretary NameMr Jonathan Peter Rollison
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hargreave Close
Beverley
East Yorkshire
HU17 7BG
Director NameElizabeth Ann Gloster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Lee Smith Street
Hedon Road
Hull
East Yorkshire
HU9 1SD
Director NameMr Jonathan Peter Rollison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOberon House Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameChris Ayward
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration7 years (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Main Road
Bilton
Hull
East Yorks
HU11 4DX
Director NameMr Bernard Graybine
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 25 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address"Marber" Main Road
Bilton
Hull
East Yorkshire
HU11 4AP
Director NameMr Joseph Mason Griffin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 25 July 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address25 Elverley Drive
West Ella
Hull
East Yorkshire
HU10 7RT
Director NameJeremy Strangward
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address208 Phoenix House
Hull
North Humberside
HU1 1NR
Director NameMr Peter Brian Jackson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 01 August 2016)
RoleC Director
Country of ResidenceEngland
Correspondence Address73 Lindsey Place
Arcon Drive
Hull
East Yorkshire
HU4 6AF
Director NameMr Geoffrey Albert Fisk
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressOberon House
Ferries Street
Hull
East Riding Of Yorkshire
HU9 1RL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Steven Norton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,835
Cash£270
Current Liabilities£3,105

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

8 November 2017Director's details changed for Elizabeth Ann Gloster on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Elizabeth Ann Gloster on 8 November 2017 (2 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
19 June 2017Termination of appointment of Peter Brian Jackson as a director on 1 August 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
26 January 2016Termination of appointment of Geoffrey Albert Fisk as a director on 30 July 2015 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 July 2015Termination of appointment of Jeremy Strangward as a director on 24 May 2014 (1 page)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(8 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(8 pages)
24 April 2014Appointment of Mr Geoffrey Albert Fisk as a director (2 pages)
23 April 2014Appointment of Mr Jonathan Peter Rollison as a director (2 pages)
2 April 2014Termination of appointment of Chris Ayward as a director (1 page)
2 April 2014Termination of appointment of Joseph Griffin as a director (1 page)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 April 2014Termination of appointment of Bernard Graybine as a director (1 page)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (10 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (10 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (10 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Director's details changed for Peter Brian Jackson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Chris Ayward on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Strangward on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Elizabeth Ann Gloster on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Chris Ayward on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Bernard Graybine on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Peter Brian Jackson on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Jeremy Strangward on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Bernard Graybine on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Elizabeth Ann Gloster on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 23/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Director appointed chris ayward (2 pages)
1 April 2009Director appointed elizabeth ann gloster (2 pages)
21 March 2009Director appointed joseph mason griffin (2 pages)
21 March 2009Director appointed bernard graybine (2 pages)
21 March 2009Director appointed jeremy strangward (2 pages)
21 March 2009Director appointed peter brian jackson (2 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 May 2005Incorporation (15 pages)