Warning: file_put_contents(c/f93d0faf8dca40007c41140491178016.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dfcc2bdaaef320ab29a0bbdd756254e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vickers-lee Holdings Limited, LS25 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VICKERS-LEE HOLDINGS LIMITED

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

This company is commonly known as Vickers-lee Holdings Limited. The company was founded 6 years ago and was given the registration number 11142837. The firm's registered office is in LEEDS. You can find them at 1 Glentrool Avenue, Sherburn In Elmet, Leeds, North Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VICKERS-LEE HOLDINGS LIMITED
Company Number:11142837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Glentrool Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glentrool Avenue, Sherburn In Elmet, Leeds, LS25 6RE

Director10 January 2018Active
1 Glentrool Avenue, Sherburn In Elmet, Leeds, LS25 6RE

Director10 January 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director10 January 2018Active

People with Significant Control

Lee Investments Holdings Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:1, Glentrool Avenue, Sherburn-In-Elmet, England, LS25 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Jane Lee
Notified on:30 April 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:1 Glentrool Avenue, Sherburn In Elmet, Leeds, LS25 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Vickers Lee
Notified on:10 January 2018
Status:Active
Date of birth:June 1963
Nationality:British
Address:1 Glentrool Avenue, Sherburn In Elmet, Leeds, LS25 6RE
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
2024-02-03Accounts

Accounts with accounts type full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type group.

Download
2021-11-12Capital

Capital cancellation shares.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-09-20Address

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

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.