Company NameRobinson Lee (Ramsbottom) Ltd
DirectorsKenneth Checkley and Andrew Wayne Lee
Company StatusActive
Company Number09244701
CategoryPrivate Limited Company
Incorporation Date1 October 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Kenneth Checkley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Rains House 407 Bolton Road West
Ramsbottom
Bury
BL0 9RN
Director NameMr Andrew Wayne Lee
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Rains House 407 Bolton Road West
Ramsbottom
Bury
BL0 9RN

Location

Registered AddressReeds Rains House 407 Bolton Road West
Ramsbottom
Bury
BL0 9RN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 January 2023Director's details changed for Mr Kenneth Checkley on 20 January 2023 (2 pages)
20 January 2023Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Reeds Rains House 407 Bolton Road West Ramsbottom Bury BL0 9RN on 20 January 2023 (1 page)
20 January 2023Change of details for Mrs Jacqueline Margaret Checkley as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Change of details for Mrs Nicole Kate Lee as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Director's details changed for Mr Andrew Wayne Lee on 20 January 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 December 2021Director's details changed for Mr Kenneth Checkley on 6 December 2021 (2 pages)
6 December 2021Change of details for Mrs Nicole Kate Lee as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Change of details for Mrs Jacqueline Margaret Checkley as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Andrew Wayne Lee on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 8 -10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021 (1 page)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
3 April 2019Notification of Nicole Kate Lee as a person with significant control on 1 June 2017 (2 pages)
3 April 2019Cessation of Andrew Wayne Lee as a person with significant control on 1 June 2017 (1 page)
3 April 2019Cessation of Kenneth Checkley as a person with significant control on 1 June 2017 (1 page)
3 April 2019Notification of Jacqueline Margaret Checkley as a person with significant control on 1 June 2017 (2 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
27 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 October 2014Incorporation
Statement of capital on 2014-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)