10 LEE TERRACE LIMITED

Register to unlock more data on OkredoRegister

10 LEE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899264

Incorporation date

23/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 10 Lee Terrace, London SE3 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/04/2025
Appointment of Miss Sophie Mary Cashell as a director on 2025-03-31
dot icon19/04/2025
Appointment of Mr Matthew Peter Ralston as a director on 2025-03-31
dot icon18/04/2025
Termination of appointment of Fanny Prisca Le Guiban as a director on 2025-03-31
dot icon18/04/2025
Termination of appointment of Alistair John Murray as a director on 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon05/12/2021
Appointment of Mrs Karolina Alicja Krzaczek-Kubacka as a director on 2021-11-26
dot icon05/12/2021
Appointment of Mr Mateusz Jan Kubacki as a director on 2021-11-26
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Mr Alistair John Murray as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Annie Kathleen Ellis as a director on 2019-05-22
dot icon31/07/2019
Appointment of Miss Fanny Prisca Le Guiban as a director on 2019-07-31
dot icon31/07/2019
Termination of appointment of Nicholas John Gough as a director on 2019-05-22
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon09/01/2012
Director's details changed for Dr Nicholas John Gough on 2011-01-16
dot icon09/01/2012
Director's details changed for Paul Adrian Harris on 2010-01-01
dot icon09/01/2012
Director's details changed for Dr Annie Kathleen Ellis on 2011-01-16
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/01/2011
Appointment of Dr Nicholas John Gough as a director
dot icon23/01/2011
Appointment of Dr Annie Kathleen Ellis as a director
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Adrian Harris on 2009-10-01
dot icon06/01/2010
Director's details changed for Miss Heather Wishart on 2009-10-01
dot icon28/05/2009
Appointment terminated secretary david howell
dot icon28/05/2009
Registered office changed on 28/05/2009 from flat 4 10 lee terrace london SE3 9TZ
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 23/12/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 23/12/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 23/12/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 23/12/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 23/12/04; full list of members
dot icon20/01/2004
Return made up to 23/12/03; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 23/12/02; full list of members
dot icon13/06/2002
Director resigned
dot icon06/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/02/2002
Resolutions
dot icon06/02/2002
£ nc 100/25000 23/12/99
dot icon17/01/2002
Return made up to 23/12/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-12-31
dot icon05/01/2001
Return made up to 23/12/00; full list of members
dot icon05/01/2001
New director appointed
dot icon28/04/2000
Ad 01/01/00--------- £ si 2@1=2 £ ic 2/4
dot icon29/12/1999
Secretary resigned
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/1999 - 23/12/1999
99600
Wishart, Heather
Director
01/08/2000 - Present
1
Harris, Paul Adrian
Director
23/12/1999 - Present
1
Kubacki, Mateusz Jan
Director
26/11/2021 - Present
-
Le Guiban, Fanny Prisca
Director
31/07/2019 - 31/03/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LEE TERRACE LIMITED

10 LEE TERRACE LIMITED is an(a) Active company incorporated on 23/12/1999 with the registered office located at Flat 1 10 Lee Terrace, London SE3 9TZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LEE TERRACE LIMITED?

toggle

10 LEE TERRACE LIMITED is currently Active. It was registered on 23/12/1999 .

Where is 10 LEE TERRACE LIMITED located?

toggle

10 LEE TERRACE LIMITED is registered at Flat 1 10 Lee Terrace, London SE3 9TZ.

What does 10 LEE TERRACE LIMITED do?

toggle

10 LEE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LEE TERRACE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-23 with updates.