UKBizDB.co.uk

CHRISTOPHER LEE CATERING LTD

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

This company is commonly known as Christopher Lee Catering Ltd. The company was founded 17 years ago and was given the registration number 05890716. The firm's registered office is in BRIDGEND. You can find them at Unit 2-5 The Old Bakery Abergarw Trading Estate, Brynmenyn, Bridgend, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CHRISTOPHER LEE CATERING LTD
Company Number:05890716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 2-5 The Old Bakery Abergarw Trading Estate, Brynmenyn, Bridgend, United Kingdom, CF32 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Penybryn Road, Brynmenyn, Bridgend, CF32 9HT

Secretary28 July 2006Active
9 Penybryn Road, Brynmenyn, Bridgend, CF32 9HT

Director28 July 2006Active
Unit 2-5 The Old Bakery, Abergarw Trading Estate, Brynmenyn, Bridgend, United Kingdom, CF32 9LW

Director01 November 2018Active
Unit 2-5 The Old Bakery, Abergarw Trading Estate, Brynmenyn, Bridgend, United Kingdom, CF32 9LW

Director01 November 2018Active
9 Penybryn Road, Brynmenyn, Bridgend, CF32 9HT

Director28 July 2006Active
14 Parcau Avenue, Bridgend, CF31 4SY

Director28 July 2006Active
14 Parcau Avenue, Bridgend, CF31 4SY

Director28 July 2006Active

People with Significant Control

Mrs Julie Jones
Notified on:28 July 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:9 Pen-Y-Bryn Road, Brynmenyn, Bridgend, United Kingdom, CF32 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Louise Lee
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:14, Parcau Avenue, Bridgend, United Kingdom, CF31 4SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Frederick Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Parcau Avenue, Bridgend, United Kingdom, CF31 4SY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-23Address

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

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.