LEE ASSOCIATES BUSINESS ADVISORS LIMITED
LONDON LEE ASSOCIATES LIMITED

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03887180
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEE ASSOCIATES BUSINESS ADVISORS LIMITED are www.leeassociatesbusinessadvisors.co.uk, and www.lee-associates-business-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Associates Business Advisors Limited is a Private Limited Company. The company registration number is 03887180. Lee Associates Business Advisors Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Lee Associates Business Advisors Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . STAMMERS, Neil Robert is a Secretary of the company. HAWKINS, Kenneth Arthur is a Director of the company. HUSBAND, Robert Ian is a Director of the company. STAMMERS, Neil Robert is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BRODERICK, Thomas Stephen has been resigned. Director DAVIS, Roy Byron has been resigned. Director DSA, Trevor Joseph has been resigned. Director HALL, Spencer John has been resigned. Director RAWAL, Sudhir has been resigned. Director SARGENT, Orlando has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STAMMERS, Neil Robert
Appointed Date: 07 December 1999

Director
HAWKINS, Kenneth Arthur
Appointed Date: 07 December 1999
75 years old

Director
HUSBAND, Robert Ian
Appointed Date: 07 December 1999
59 years old

Director
STAMMERS, Neil Robert
Appointed Date: 07 December 1999
65 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
BRODERICK, Thomas Stephen
Resigned: 01 April 2002
Appointed Date: 07 December 1999
68 years old

Director
DAVIS, Roy Byron
Resigned: 01 April 2012
Appointed Date: 07 December 1999
70 years old

Director
DSA, Trevor Joseph
Resigned: 01 February 2008
Appointed Date: 01 February 2000
61 years old

Director
HALL, Spencer John
Resigned: 31 March 2011
Appointed Date: 01 July 2005
52 years old

Director
RAWAL, Sudhir
Resigned: 01 February 2008
Appointed Date: 01 February 2000
61 years old

Director
SARGENT, Orlando
Resigned: 01 February 2008
Appointed Date: 01 February 2000
60 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Persons With Significant Control

Mr Neil Robert Stammers
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Arthur Hawkins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE ASSOCIATES BUSINESS ADVISORS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 8,090

12 Feb 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 9,500

...
... and 65 more events
17 Dec 1999
New secretary appointed;new director appointed
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
01 Dec 1999
Incorporation

LEE ASSOCIATES BUSINESS ADVISORS LIMITED Charges

11 August 2000
Mortgage debenture
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…