Company NameLee Design And Development Limited
Company StatusDissolved
Company Number06879482
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Matthew John Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Skyreholme
Skipton
North Yorkshire
BD23 6DE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameBenjamen Andrew Lee
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House
Skyreholme
Skipton
North Yorkshire
BD23 6DE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

10 at £1Matthew Lee
6.06%
Ordinary B
10 at £1Valerie Anne Lee
6.06%
Ordinary B
65 at £1Benjamin Andrew Lee
39.39%
Ordinary B
40 at £1Matthew Lee
24.24%
Ordinary A
40 at £1Valerie Anne Lee
24.24%
Ordinary A

Financials

Year2014
Net Worth-£26,977
Current Liabilities£48,312

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Appointment of a voluntary liquidator (1 page)
6 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-19
(1 page)
6 June 2017Statement of affairs (9 pages)
8 May 2017Registered office address changed from Bracken House Skyreholme Nr Skipton North Yorkshire BD23 6DE to 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 8 May 2017 (1 page)
8 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Benjamen Andrew Lee as a director on 27 March 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 165
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 165
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 165
(3 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 165
(5 pages)
10 January 2014Appointment of Benjamen Andrew Lee as a director (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Director's details changed for Matthew Lee on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Matthew Lee on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
11 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 May 2009Director appointed matthew lee (2 pages)
11 May 2009Ad 16/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Appointment terminated director barbara kahan (1 page)
24 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2009Incorporation (17 pages)