Advanced company searchLink opens in new window

PHILIP LEES & ASSOCIATES LIMITED

Company number 02121201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
13 Jan 2010 TM02 Termination of appointment of Robert Boardman as a secretary
04 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Jun 2009 288b Appointment Terminated Secretary nicholas wills
06 Jun 2009 288a Director and secretary appointed john james taylor
08 May 2009 288b Appointment Terminated Director robert boardman
07 May 2009 288a Secretary appointed nicholas kenneth spencer wills
06 Feb 2009 363a Return made up to 15/12/08; full list of members
30 Jan 2009 288c Secretary's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: luccombe; Street was: 87 cavendish road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW12 0BN, now: KT24 6SL; Country was: , now: united kingdom; Occupation was
30 Jan 2009 288c Director's Change of Particulars / robert boardman / 10/04/2008 / HouseName/Number was: , now: 81; Street was: 81 mysore road, now: mysore road; Post Code was: SW11 5RZ, now: KT24 6SL
14 Jan 2009 CERTNM Company name changed smc philip lees & associates LIMITED\certificate issued on 15/01/09
05 Jan 2009 288b Appointment Terminated Director philip lees
02 Nov 2008 AA Accounts made up to 31 December 2007
30 Jun 2008 288a Director appointed mr christopher paul littlemore
06 May 2008 287 Registered office changed on 06/05/2008 from 33 davies street mayfair london W1K 4LR
10 Jan 2008 288a New director appointed
20 Dec 2007 363a Return made up to 15/12/07; full list of members
20 Dec 2007 288c Secretary's particulars changed
02 Nov 2007 AA Full accounts made up to 31 December 2006
31 May 2007 288b Director resigned
24 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2007 363a Return made up to 15/12/06; full list of members
05 Nov 2006 AA Full accounts made up to 31 December 2005