LEE LIGHTING LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 03207463
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016; Termination of appointment of William Ferguson Gosland as a director on 7 March 2016. The most likely internet sites of LEE LIGHTING LIMITED are www.leelighting.co.uk, and www.lee-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Lighting Limited is a Private Limited Company. The company registration number is 03207463. Lee Lighting Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Lee Lighting Limited is 200 Strand London Wc2r 1dj. . MILFORD SECRETARIES LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. KALSEY, Jasminder Singh is a Director of the company. Secretary GOSLAND, William Ferguson has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary GLOVERS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHATTERTON, Karen has been resigned. Director GOSLAND, William Ferguson has been resigned. Director HURDLE, Nigel Edward has been resigned. Director JACQUES, Alan William has been resigned. Director LUCAS, Anthony has been resigned. Director MARCKETTA, Jeffrey Joseph has been resigned. Director NOONAN, Denis has been resigned. Director PEARCE, Ronald James has been resigned. Director SCOTT, William Clement has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MILFORD SECRETARIES LIMITED
Appointed Date: 08 April 2013

Director
ALLEN, Jeffrey Thomas
Appointed Date: 11 July 2011
71 years old

Director
KALSEY, Jasminder Singh
Appointed Date: 07 March 2016
51 years old

Resigned Directors

Secretary
GOSLAND, William Ferguson
Resigned: 20 June 2011
Appointed Date: 15 May 2010

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 31 July 1996

Secretary
GLOVERS SECRETARIES LIMITED
Resigned: 07 April 2013
Appointed Date: 20 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1996
Appointed Date: 04 June 1996

Director
CHATTERTON, Karen
Resigned: 20 June 2011
Appointed Date: 16 October 2007
66 years old

Director
GOSLAND, William Ferguson
Resigned: 07 March 2016
Appointed Date: 31 December 2007
72 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 31 July 1996
72 years old

Director
JACQUES, Alan William
Resigned: 31 December 2007
Appointed Date: 19 January 2004
68 years old

Director
LUCAS, Anthony
Resigned: 19 January 2004
Appointed Date: 31 July 1996
82 years old

Director
MARCKETTA, Jeffrey Joseph
Resigned: 20 October 1998
Appointed Date: 31 July 1996
70 years old

Director
NOONAN, Denis
Resigned: 03 March 2005
Appointed Date: 19 January 2004
74 years old

Director
PEARCE, Ronald James
Resigned: 21 June 2000
Appointed Date: 31 July 1996
91 years old

Director
SCOTT, William Clement
Resigned: 21 June 2000
Appointed Date: 31 July 1996
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 July 1996
Appointed Date: 04 June 1996

LEE LIGHTING LIMITED Events

28 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

11 Mar 2016
Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016
11 Mar 2016
Termination of appointment of William Ferguson Gosland as a director on 7 March 2016
15 Jan 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 75 more events
08 Aug 1996
New director appointed
08 Aug 1996
New director appointed
08 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
Company name changed goldenbefore LIMITED\certificate issued on 01/08/96
04 Jun 1996
Incorporation