This company is commonly known as Christine Lee & Co (solicitors) Limited. The company was founded 30 years ago and was given the registration number 02890577. The firm's registered office is in BIRMINGHAM. You can find them at Cathay Building, 86 Holloway Head, Birmingham, . This company's SIC code is 69102 - Solicitors.
Name | : | CHRISTINE LEE & CO (SOLICITORS) LIMITED |
---|---|---|
Company Number | : | 02890577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cathay Building, 86 Holloway Head, Birmingham, B1 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Holloway Head, Edgbaston, Birmingham, B1 1NB | Secretary | 02 April 2002 | Active |
86, Holloway Head, Birmingham, B1 1NB | Director | 03 November 2003 | Active |
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB | Director | 01 November 2009 | Active |
3 Coppice Grove, Lichfield, WS14 9PR | Secretary | 27 July 1998 | Active |
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU | Secretary | 27 July 1998 | Active |
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU | Secretary | 22 January 1999 | Active |
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU | Secretary | 08 March 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 January 1994 | Active |
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB | Director | 14 April 2010 | Active |
1 Juliet Drive, Warwick, CV34 6GN | Director | 08 March 1994 | Active |
Blk B2 Unit 1706 Jing Cheng Garden, 858 Dong Feng Dung Lu, Guangzhou, China, | Director | 01 June 2007 | Active |
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB | Director | 18 December 2009 | Active |
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB | Director | 08 March 1994 | Active |
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB | Director | 27 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 January 1994 | Active |
Mr David Tat Wai Ho | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Ashby Close, Birmingham, England, B8 2RB |
Nature of control | : |
|
Mr Martin Frederick Wilkes | ||
Notified on | : | 09 May 2019 |
---|---|---|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-02 | Officers | Termination director company with name termination date. | Download |
2024-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.