Company NameLee's Solutions Limited
DirectorsLuke Dale Smith and Jimmy Allen
Company StatusActive
Company Number06862181
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luke Dale Smith
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Baltimore Road
Lytham St. Annes
FY8 3NY
Director NameMr Jimmy Allen
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(14 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New
Horwich
Bolton
BL6 5PS
Director NameMr Warren Jon Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTarnbrick House Blackpool Road
Kirkham
Preston
Lancashire
PR4 2RE

Contact

Websiteleessolutions.co.uk
Telephone01524 855481
Telephone regionLancaster

Location

Registered AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Warren Smith
70.00%
Ordinary
30 at £1Luke Smith
30.00%
Ordinary

Financials

Year2014
Net Worth£6,803
Cash£13,790
Current Liabilities£54,918

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

16 May 2012Delivered on: 19 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 May 2016Registered office address changed from Tarnbrick House Blackpool Road Kirkham Preston Lancashire PR4 2RE to 1 Crestway Blackpool FY3 8PA on 27 May 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Appointment of Mr Luke Dale Smith as a director (2 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
30 March 2010Director's details changed for Mr Warren Jon Smith on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Warren Jon Smith on 1 October 2009 (2 pages)
28 March 2009Incorporation (14 pages)