UKBizDB.co.uk

CHRISTINE LEE & CO (SOLICITORS) LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Cathay Building, 86 Holloway Head, Birmingham, B1 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Holloway Head, Edgbaston, Birmingham, B1 1NB

Secretary02 April 2002Active
86, Holloway Head, Birmingham, B1 1NB

Director03 November 2003Active
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB

Director01 November 2009Active
3 Coppice Grove, Lichfield, WS14 9PR

Secretary27 July 1998Active
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU

Secretary27 July 1998Active
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU

Secretary22 January 1999Active
The Croft 18 The Colesleys, Coleshill, Birmingham, B46 3BU

Secretary08 March 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 1994Active
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB

Director14 April 2010Active
1 Juliet Drive, Warwick, CV34 6GN

Director08 March 1994Active
Blk B2 Unit 1706 Jing Cheng Garden, 858 Dong Feng Dung Lu, Guangzhou, China,

Director01 June 2007Active
Cathay Building, 86 Holloway Head, Birmingham, B1 1NB

Director18 December 2009Active
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB

Director08 March 1994Active
Cathay Building, 86 Holloway Head, Birmingham, United Kingdom, B1 1NB

Director27 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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
  • Right to appoint and remove directors

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 (6 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
2024-03-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2024-03-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Address

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

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Persons 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
2019-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.