UKBizDB.co.uk

BRENDAN LEES DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brendan Lees Developments Limited. The company was founded 35 years ago and was given the registration number 02331606. The firm's registered office is in HYSSOP CLOSE, HAWKS GREEN. You can find them at Churchill House, Swaffield Park, Hyssop Close, Hawks Green, Cannock. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRENDAN LEES DEVELOPMENTS LIMITED
Company Number:02331606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Churchill House, Swaffield Park, Hyssop Close, Hawks Green, Cannock, WS11 7FU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
281, Longford Road, Cannock, United Kingdom, WS11 1NE

Secretary03 January 2012Active
Churchill House, Swaffield Park, Hyssop Close, Hawks Green, WS11 7FU

Director-Active
Churchill House, Swaffield Park, Hyssop Close, Hawks Green, WS11 7FU

Director01 May 2019Active
Brendan Lees Developments Limited, Churchill House, Swaffield Park, Hyssop Close, Hawks Green, Cannock, United Kingdom, S11 7FU

Secretary01 August 2011Active
88 Haling Road, Penkridge, ST19 5DA

Secretary-Active
The Old Rectory, Church Eaton, Stafford, ST20 0AN

Director-Active
Churchill House, Swaffield Park, Hyssop Close, Hawks Green, WS11 7FU

Director01 August 2011Active
88 Haling Road, Penkridge, ST19 5DA

Director05 January 1999Active
The Old Rectory, Church Eaton, Stafford, ST20 0AN

Director-Active

People with Significant Control

Mr Brendan Lees
Notified on:09 January 2017
Status:Active
Date of birth:February 1964
Nationality:British
Address:Churchill House, Hyssop Close, Hawks Green, WS11 7FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.