A.T. LEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.T. LEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014506

Incorporation date

14/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leardene House, Draughton, Skipton, North Yorkshire BD23 6EACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/02/2019
Registration of charge 040145060012, created on 2019-02-01
dot icon22/01/2019
Termination of appointment of Vanessa Lee as a secretary on 2019-01-17
dot icon22/01/2019
Appointment of Mr Richard Fearnley as a director on 2019-01-17
dot icon21/01/2019
Termination of appointment of Vanessa Lee as a director on 2019-01-17
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon02/05/2018
Satisfaction of charge 1 in full
dot icon02/05/2018
Satisfaction of charge 5 in full
dot icon21/03/2018
Notification of Richard Fearnley as a person with significant control on 2018-02-26
dot icon26/02/2018
Cessation of Allison Rosemary Lee as a person with significant control on 2018-02-26
dot icon26/02/2018
Notification of Neil Cryer as a person with significant control on 2018-02-26
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon31/01/2018
Resolutions
dot icon10/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/07/2017
Notification of Allison Rosemary Lee as a person with significant control on 2016-04-06
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Neil Antony Cryer as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Appointment of Miss Vanessa Lee as a director
dot icon27/06/2011
Termination of appointment of Anthony Lee as a director
dot icon27/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/08/2010
Director's details changed for Mr Anthony Thomas Lee on 2010-06-14
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Registered office address changed from Great Slack Farm New Lane Kildwick North Yorkshire BD20 9UL on 2010-03-16
dot icon07/08/2009
Return made up to 14/06/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/09/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
Return made up to 14/06/07; no change of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 14/06/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2005
Return made up to 14/06/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon14/12/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 14/06/04; full list of members
dot icon03/03/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Return made up to 14/06/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 14/06/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/09/2001
Particulars of mortgage/charge
dot icon20/07/2001
Return made up to 14/06/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
Registered office changed on 24/10/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon14/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Vanessa
Director
10/03/2011 - 17/01/2019
6
Mr Richard Fearnley
Director
17/01/2019 - Present
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/06/2000 - 14/06/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/06/2000 - 14/06/2000
12820
Mr Neil Antony Cryer
Director
01/08/2011 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.T. LEE PROPERTIES LIMITED

A.T. LEE PROPERTIES LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Leardene House, Draughton, Skipton, North Yorkshire BD23 6EA. There are currently 2 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 A.T. LEE PROPERTIES LIMITED?

toggle

A.T. LEE PROPERTIES LIMITED is currently Active. It was registered on 14/06/2000 .

Where is A.T. LEE PROPERTIES LIMITED located?

toggle

A.T. LEE PROPERTIES LIMITED is registered at Leardene House, Draughton, Skipton, North Yorkshire BD23 6EA.

What does A.T. LEE PROPERTIES LIMITED do?

toggle

A.T. LEE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.T. LEE PROPERTIES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.