UKBizDB.co.uk

CHRISTINE LEE & CO (EDUCATION) LIMITED

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

This company is commonly known as Christine Lee & Co (education) Limited. The company was founded 9 years ago and was given the registration number 09118158. The firm's registered office is in COVENTRY. You can find them at One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CHRISTINE LEE & CO (EDUCATION) LIMITED
Company Number:09118158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, England, CV3 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Holloway Head, Birmingham, United Kingdom, B1 1NB

Secretary07 July 2014Active
86, Holloway Head, Birmingham, United Kingdom, B1 1NB

Director07 July 2014Active
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB

Director03 December 2014Active
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB

Director07 July 2014Active
86, Holloway Head, Birmingham, United Kingdom, B1 1NB

Director07 July 2014Active

People with Significant Control

Ms Christine Ching Kui Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Tat Wai Ho
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:86, Holloway Head, Birmingham, England, B1 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Frederick Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Address

Change registered office address company with date old address new address.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.