BRENDAN LEES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRENDAN LEES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331606

Incorporation date

29/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Commerce House, Ridings Park, Cannock, West Midlands WS11 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/12/2025
Appointment of Mr Edward James Lees as a director on 2025-12-12
dot icon12/12/2025
Director's details changed for Mr Edward James Lees on 2025-12-12
dot icon06/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon24/03/2025
Registered office address changed from Churchill House Swaffield Park Hyssop Close, Hawks Green Cannock WS11 7FU to Second Floor, Commerce House Ridings Park Cannock West Midlands WS11 7FJ on 2025-03-24
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 24
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 26
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 28
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 29
dot icon18/12/2024
All of the property or undertaking has been released from charge 30
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 31
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 32
dot icon18/12/2024
All of the property or undertaking has been released and no longer forms part of charge 33
dot icon18/12/2024
All of the property or undertaking has been released from charge 023316060034
dot icon18/12/2024
All of the property or undertaking has been released from charge 023316060035
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon02/08/2022
Registration of charge 023316060037, created on 2022-07-22
dot icon20/07/2022
Registration of charge 023316060036, created on 2022-07-15
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon11/01/2022
Registration of charge 023316060035, created on 2022-01-04
dot icon28/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon02/03/2020
Appointment of Mrs Leonie Lees as a director on 2019-05-01
dot icon02/03/2020
Termination of appointment of Georgina Lees as a director on 2019-05-01
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon17/01/2018
Registration of charge 023316060034, created on 2018-01-03
dot icon10/01/2018
Director's details changed for Brendan Lees on 2018-01-10
dot icon10/01/2018
Change of details for Mr Brendan Lees as a person with significant control on 2018-01-10
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon04/01/2012
Appointment of Mrs. Janet Richards as a secretary
dot icon04/01/2012
Termination of appointment of Brendan Lees as a secretary
dot icon13/09/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Julie Lees as a secretary
dot icon04/08/2011
Appointment of Miss Georgina Lees as a director
dot icon04/08/2011
Appointment of Mr. Brendan Lees as a secretary
dot icon04/08/2011
Termination of appointment of Julie Lees as a director
dot icon04/08/2011
Termination of appointment of Julie Lees as a secretary
dot icon29/06/2011
Auditor's resignation
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon17/08/2010
Auditor's resignation
dot icon02/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/07/2010
Director's details changed for Brendan Lees on 2010-06-22
dot icon02/07/2010
Director's details changed for Mrs Julie Margaret Lees on 2010-06-22
dot icon12/01/2010
Accounts for a small company made up to 2009-04-30
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon21/12/2008
Accounts for a small company made up to 2008-04-30
dot icon16/07/2008
Return made up to 22/06/08; no change of members
dot icon28/02/2008
Accounts for a small company made up to 2007-04-30
dot icon18/07/2007
Return made up to 22/06/07; no change of members
dot icon23/02/2007
Accounts for a small company made up to 2006-04-30
dot icon05/07/2006
Return made up to 22/06/06; full list of members
dot icon16/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Accounts for a small company made up to 2005-04-30
dot icon16/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 22/06/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-04-30
dot icon02/07/2004
Return made up to 22/06/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon07/12/2003
Secretary's particulars changed;director's particulars changed
dot icon07/12/2003
Director's particulars changed
dot icon30/09/2003
Accounts for a small company made up to 2003-04-30
dot icon03/07/2003
Return made up to 30/06/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon18/07/2002
Return made up to 30/06/02; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Return made up to 30/06/01; full list of members
dot icon02/06/2001
Particulars of mortgage/charge
dot icon06/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon06/10/2000
Particulars of mortgage/charge
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon05/02/2000
Declaration of satisfaction of mortgage/charge
dot icon05/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon06/07/1999
Return made up to 30/06/99; full list of members
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon31/12/1998
Particulars of mortgage/charge
dot icon05/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon21/02/1998
Declaration of satisfaction of mortgage/charge
dot icon11/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon01/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon10/09/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Return made up to 30/06/97; no change of members
dot icon19/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon15/05/1997
Particulars of mortgage/charge
dot icon30/04/1997
Particulars of mortgage/charge
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon04/04/1997
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Full accounts made up to 1996-04-30
dot icon27/11/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
Particulars of mortgage/charge
dot icon27/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon08/07/1996
Return made up to 30/06/96; full list of members
dot icon27/06/1996
Particulars of mortgage/charge
dot icon23/04/1996
Particulars of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Particulars of mortgage/charge
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon05/09/1995
Particulars of mortgage/charge
dot icon26/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Full accounts made up to 1994-04-30
dot icon06/10/1994
Particulars of mortgage/charge
dot icon21/09/1994
Director's particulars changed
dot icon21/09/1994
Secretary's particulars changed
dot icon21/09/1994
Director's particulars changed
dot icon21/09/1994
Director's particulars changed
dot icon15/07/1994
Return made up to 30/06/94; no change of members
dot icon12/05/1994
Particulars of mortgage/charge
dot icon21/04/1994
Full accounts made up to 1993-04-30
dot icon02/07/1993
Return made up to 30/06/93; full list of members
dot icon15/02/1993
Particulars of mortgage/charge
dot icon30/09/1992
Accounts for a small company made up to 1992-04-30
dot icon22/07/1992
Return made up to 30/06/92; no change of members
dot icon24/04/1992
New director appointed
dot icon16/04/1992
Particulars of mortgage/charge
dot icon04/11/1991
Accounts for a small company made up to 1991-04-30
dot icon07/07/1991
Return made up to 30/06/91; no change of members
dot icon13/06/1991
Accounts for a small company made up to 1990-04-30
dot icon04/02/1991
Registered office changed on 04/02/91 from: the woodlands 4 hallcourt crescent cannock staffs
dot icon02/08/1990
Return made up to 30/06/90; full list of members
dot icon30/04/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon27/02/1990
New secretary appointed;director resigned
dot icon27/02/1990
New director appointed
dot icon12/02/1990
Accounting reference date extended from 31/03 to 30/04
dot icon29/01/1990
Ad 18/01/90--------- £ si 2998@1=2998 £ ic 2/3000
dot icon13/12/1989
New secretary appointed
dot icon13/12/1989
New director appointed
dot icon19/09/1989
Secretary resigned;director resigned
dot icon29/12/1988
Miscellaneous
dot icon29/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-12.99 % *

* during past year

Cash in Bank

£120,669.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.07M
-
0.00
82.42K
-
2022
3
5.30M
-
0.00
138.69K
-
2023
3
5.26M
-
0.00
120.67K
-
2023
3
5.26M
-
0.00
120.67K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.26M £Descended-0.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.67K £Descended-12.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Edward James
Director
12/12/2025 - Present
4
Lees, Julie Margaret
Director
05/01/1999 - 01/08/2011
-
Lees, Georgina
Director
01/08/2011 - 01/05/2019
-
Lees, Leonie
Director
01/05/2019 - Present
-
Richards, Janet
Secretary
03/01/2012 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRENDAN LEES DEVELOPMENTS LIMITED

BRENDAN LEES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/12/1988 with the registered office located at Second Floor, Commerce House, Ridings Park, Cannock, West Midlands WS11 7FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDAN LEES DEVELOPMENTS LIMITED?

toggle

BRENDAN LEES DEVELOPMENTS LIMITED is currently Active. It was registered on 29/12/1988 .

Where is BRENDAN LEES DEVELOPMENTS LIMITED located?

toggle

BRENDAN LEES DEVELOPMENTS LIMITED is registered at Second Floor, Commerce House, Ridings Park, Cannock, West Midlands WS11 7FJ.

What does BRENDAN LEES DEVELOPMENTS LIMITED do?

toggle

BRENDAN LEES DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRENDAN LEES DEVELOPMENTS LIMITED have?

toggle

BRENDAN LEES DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BRENDAN LEES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-09 with no updates.