Company NameLees Brook Limited
Company StatusActive
Company Number09569030
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Stephanie Louise Hannington
NationalityBritish
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Andrew James Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Gary Anthony Pugh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMrs Jacqueline Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Stephen Paul Hannington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMrs Linda Nicola Pugh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMrs Stephanie Louise Hannington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMr Kevin Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMrs Pauline Ann Haynes
StatusResigned
Appointed15 July 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2017)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressAcorn Street
Lees
Oldham
Lancashire
OL4 3DE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

2 March 2018Delivered on: 6 March 2018
Persons entitled: Gary Anthony Pugh

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 2 March 2018
Persons entitled: Pauline Ann Haynes

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 2 March 2018
Persons entitled: Andrew James Green

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 2 March 2018
Persons entitled: Stephanie Louise Hannington

Classification: A registered charge
Outstanding

Filing History

5 March 2024Total exemption full accounts made up to 30 November 2023 (8 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
5 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
20 April 2022Change of share class name or designation (2 pages)
20 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2022Particulars of variation of rights attached to shares (2 pages)
20 April 2022Memorandum and Articles of Association (29 pages)
14 April 2022Appointment of Mr Stephen Paul Hannington as a director on 1 December 2021 (2 pages)
14 April 2022Appointment of Mrs Jacqueline Green as a director on 1 December 2021 (2 pages)
14 April 2022Appointment of Mrs Linda Nicola Pugh as a director on 1 December 2021 (2 pages)
15 March 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
7 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 September 2020Cancellation of shares. Statement of capital on 14 September 2020
  • GBP 1,296
(4 pages)
4 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
27 October 2019Purchase of own shares. (3 pages)
2 October 2019Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 1,421
(4 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 October 2018Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 1,546
(4 pages)
3 October 2018Purchase of own shares. (3 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
6 March 2018Registration of charge 095690300004, created on 2 March 2018 (26 pages)
2 March 2018Registration of charge 095690300001, created on 2 March 2018 (26 pages)
2 March 2018Registration of charge 095690300002, created on 2 March 2018 (26 pages)
2 March 2018Registration of charge 095690300003, created on 2 March 2018 (26 pages)
13 February 2018Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page)
9 November 2017Purchase of own shares. (3 pages)
9 November 2017Purchase of own shares. (3 pages)
17 October 2017Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page)
17 October 2017Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page)
5 October 2017Cancellation of shares. Statement of capital on 13 September 2017
  • GBP 1,672
(4 pages)
5 October 2017Cancellation of shares. Statement of capital on 13 September 2017
  • GBP 1,672
(4 pages)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
12 April 2017Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Acorn Street Lees Oldham Lancashire OL4 3DE on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Acorn Street Lees Oldham Lancashire OL4 3DE on 12 April 2017 (1 page)
31 March 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
6 June 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,798
(8 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,798
(8 pages)
6 January 2016Termination of appointment of Stephanie Louise Hannington as a director on 30 April 2015 (1 page)
6 January 2016Termination of appointment of Stephanie Louise Hannington as a director on 30 April 2015 (1 page)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2015Director's details changed for Mrs Stephanie Louise Hannington on 15 July 2015 (2 pages)
23 July 2015Director's details changed for Mrs Stephanie Louise Hannington on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Kevin Haynes as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mrs Stephanie Louise Hannington as a director on 30 April 2015 (2 pages)
16 July 2015Appointment of Mr Gary Anthony Pugh as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Gary Anthony Pugh as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mrs Pauline Ann Haynes as a secretary on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Kevin Haynes as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Andrew James Green as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mrs Pauline Ann Haynes as a secretary on 15 July 2015 (2 pages)
16 July 2015Appointment of Mrs Stephanie Louise Hannington as a director on 30 April 2015 (2 pages)
16 July 2015Appointment of Mr Andrew James Green as a director on 15 July 2015 (2 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(29 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 1
(29 pages)