Cottingham
East Yorkshire
HU16 4LL
Secretary Name | Annete Grace Burkinshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL |
Secretary Name | Mrs Annete Grace Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.chrisleecarpets.com/ |
---|---|
Email address | [email protected] |
Telephone | 01482 494313 |
Telephone region | Hull |
Registered Address | Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
50 at £1 | Annette Grace Lee 50.00% Ordinary |
---|---|
50 at £1 | Christopher Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£502 |
Cash | £14,809 |
Current Liabilities | £22,462 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
8 December 2023 | Change of details for Mrs Annette Grace Lee as a person with significant control on 23 November 2022 (2 pages) |
---|---|
8 December 2023 | Change of details for Mr Christopher Alan Lee as a person with significant control on 23 November 2022 (2 pages) |
7 December 2023 | Change of details for Mr Christopher Alan Lee as a person with significant control on 23 November 2022 (2 pages) |
7 December 2023 | Confirmation statement made on 22 November 2023 with updates (5 pages) |
7 December 2023 | Director's details changed for Mr Christopher Alan Lee on 23 November 2022 (2 pages) |
7 December 2023 | Secretary's details changed for Annete Grace Burkinshaw on 23 November 2022 (1 page) |
23 November 2023 | Change of details for Mrs Annette Grace Lee as a person with significant control on 22 November 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Christopher Alan Lee on 22 November 2023 (2 pages) |
23 November 2023 | Secretary's details changed for Annete Grace Burkinshaw on 22 November 2023 (1 page) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
1 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 November 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
24 November 2021 | Director's details changed for Mr Christopher Alan Lee on 22 November 2021 (2 pages) |
15 September 2021 | Change of details for Mr Christopher Alan Lee as a person with significant control on 14 September 2021 (2 pages) |
14 September 2021 | Change of details for Mr Christopher Alan Lee as a person with significant control on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Christopher Alan Lee on 14 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Christopher Alan Lee on 14 September 2021 (2 pages) |
14 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
11 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 February 2015 | Registered office address changed from 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD to Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD to Unit 12 Station Yard Cottingham East Yorkshire HU16 4LL on 24 February 2015 (1 page) |
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 December 2014 | Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 37 Chanterlands Avenue Hull East Yorkshire HU5 3SS to 26 Southwood Avenue Cottingham East Yorkshire HU16 5AD on 1 December 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 March 2014 | Company name changed chris lee carpet and flooring LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed chris lee carpet and flooring LIMITED\certificate issued on 27/03/14
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 July 2013 | Director's details changed (2 pages) |
9 July 2013 | Secretary's details changed for Annete Grace Burkinshaw on 14 May 2013 (2 pages) |
9 July 2013 | Director's details changed (2 pages) |
9 July 2013 | Director's details changed (2 pages) |
9 July 2013 | Director's details changed (2 pages) |
9 July 2013 | Secretary's details changed for Annete Grace Burkinshaw on 14 May 2013 (2 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (3 pages) |
18 January 2010 | Annual return made up to 22 November 2008 with a full list of shareholders (3 pages) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 December 2007 | Return made up to 22/11/07; no change of members (6 pages) |
7 December 2007 | Return made up to 22/11/07; no change of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
13 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
13 February 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o martin fish & co, owen avenue, hessle east yorkshire HU13 9PD (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o martin fish & co, owen avenue, hessle east yorkshire HU13 9PD (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Ad 16/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
22 November 2005 | Incorporation (16 pages) |
22 November 2005 | Incorporation (16 pages) |