LEE LEISURE LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 0QR

Company number 04251766
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address UNIT 44A AVENUE 2 STORFORTH LANE TRADING ESTATE, HASLAND, CHESTERFIELD, DERBYSHIRE, S41 0QR
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of LEE LEISURE LTD are www.leeleisure.co.uk, and www.lee-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lee Leisure Ltd is a Private Limited Company. The company registration number is 04251766. Lee Leisure Ltd has been working since 13 July 2001. The present status of the company is Active. The registered address of Lee Leisure Ltd is Unit 44a Avenue 2 Storforth Lane Trading Estate Hasland Chesterfield Derbyshire S41 0qr. The company`s financial liabilities are £12.37k. It is £-23.69k against last year. And the total assets are £24.55k, which is £-18.88k against last year. MALCOLM NEEDHAM AND CO LIMITED is a Secretary of the company. LEE, Robert Eden is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary LEE, Elizabeth Helen has been resigned. Secretary NEEDHAM, Malcolm has been resigned. Secretary THOMAS, Madeline has been resigned. Director ASHOKA, Shyam Sunder has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director THOMAS, Anthony George has been resigned. The company operates in "Other construction installation".


lee leisure Key Finiance

LIABILITIES £12.37k
-66%
CASH n/a
TOTAL ASSETS £24.55k
-44%
All Financial Figures

Current Directors

Secretary
MALCOLM NEEDHAM AND CO LIMITED
Appointed Date: 14 July 2008

Director
LEE, Robert Eden
Appointed Date: 13 July 2001
48 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 17 July 2001
Appointed Date: 13 July 2001

Secretary
LEE, Elizabeth Helen
Resigned: 01 December 2003
Appointed Date: 13 July 2001

Secretary
NEEDHAM, Malcolm
Resigned: 12 July 2008
Appointed Date: 01 July 2006

Secretary
THOMAS, Madeline
Resigned: 01 July 2006
Appointed Date: 08 December 2003

Director
ASHOKA, Shyam Sunder
Resigned: 31 March 2006
Appointed Date: 02 December 2002
70 years old

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 17 July 2001
Appointed Date: 13 July 2001

Director
THOMAS, Anthony George
Resigned: 31 March 2006
Appointed Date: 02 December 2001
74 years old

Persons With Significant Control

Mr Robert Eden Lee
Notified on: 1 May 2016
48 years old
Nature of control: Ownership of shares – 75% or more

LEE LEISURE LTD Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 13 July 2016 with updates
14 Dec 2015
Micro company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200

11 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 42 more events
09 Aug 2001
New secretary appointed
09 Aug 2001
New director appointed
09 Aug 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
09 Aug 2001
Registered office changed on 09/08/01 from: twin oaks church lane palterton chesterfield derbyshire S44 6UZ
13 Jul 2001
Incorporation

LEE LEISURE LTD Charges

18 December 2002
Legal charge
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27/29 netherthorpe staveley chesterfield. By way of fixed…