LEE CREATIVE MARKETING LTD
YORK LEE AND ISLE MARKETING SERVICES LTD LEE AND MARR MARKETING SERVICES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW

Company number 02880621
Status Active
Incorporation Date 14 December 1993
Company Type Private Limited Company
Address 1 MONCKTON COURT, NORTH NEWBALD, YORK, YORKSHIRE, YO43 4RW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEE CREATIVE MARKETING LTD are www.leecreativemarketing.co.uk, and www.lee-creative-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Creative Marketing Ltd is a Private Limited Company. The company registration number is 02880621. Lee Creative Marketing Ltd has been working since 14 December 1993. The present status of the company is Active. The registered address of Lee Creative Marketing Ltd is 1 Monckton Court North Newbald York Yorkshire Yo43 4rw. The company`s financial liabilities are £25.37k. It is £-29.4k against last year. The cash in hand is £0.32k. It is £-18.24k against last year. And the total assets are £220.53k, which is £33.94k against last year. LEE, Esther Madeleine is a Secretary of the company. DAVISON, Jacqueline Anne is a Director of the company. LEE, Barry is a Director of the company. LEE, Jacob is a Director of the company. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary LEE, Barry has been resigned. Director CHIPP, Marcus Julian has been resigned. Director HEMMINGS, Nadia has been resigned. Director ISLE PRINT LIMITED has been resigned. Director LEE, Esther Madeleine has been resigned. Director MARR, Juliette Ann has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director WILKIE, Kevin Norman has been resigned. The company operates in "Advertising agencies".


lee creative marketing Key Finiance

LIABILITIES £25.37k
-54%
CASH £0.32k
-99%
TOTAL ASSETS £220.53k
+18%
All Financial Figures

Current Directors

Secretary
LEE, Esther Madeleine
Appointed Date: 01 August 2006

Director
DAVISON, Jacqueline Anne
Appointed Date: 02 January 2008
62 years old

Director
LEE, Barry
Appointed Date: 09 May 1994
75 years old

Director
LEE, Jacob
Appointed Date: 02 January 2008
43 years old

Resigned Directors

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 09 May 1994
Appointed Date: 14 December 1993

Secretary
LEE, Barry
Resigned: 01 August 2006
Appointed Date: 09 May 1994

Director
CHIPP, Marcus Julian
Resigned: 11 September 2006
Appointed Date: 31 October 2002
58 years old

Director
HEMMINGS, Nadia
Resigned: 15 August 2014
Appointed Date: 01 July 2010
45 years old

Director
ISLE PRINT LIMITED
Resigned: 10 October 2002
Appointed Date: 07 October 1996

Director
LEE, Esther Madeleine
Resigned: 01 April 2014
Appointed Date: 01 August 2006
72 years old

Director
MARR, Juliette Ann
Resigned: 09 August 1996
Appointed Date: 09 May 1994
59 years old

Nominee Director
MIKJON LIMITED
Resigned: 09 May 1994
Appointed Date: 14 December 1993

Director
WILKIE, Kevin Norman
Resigned: 01 December 2009
Appointed Date: 02 January 2008
48 years old

Persons With Significant Control

Mr Barry Lee
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE CREATIVE MARKETING LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
05 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,150

...
... and 81 more events
17 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1994
Ad 09/05/94--------- £ si 999@1=999 £ ic 1/1000

17 May 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 May 1994
Company name changed shelfco (no.925) LIMITED\certificate issued on 16/05/94

14 Dec 1993
Incorporation

LEE CREATIVE MARKETING LTD Charges

21 November 1994
Fixed and floating charge
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…