DAVID LEE ESTATES LTD

Register to unlock more data on OkredoRegister

DAVID LEE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05147913

Incorporation date

08/06/2004

Size

Small

Contacts

Registered address

Registered address

Unit 13e Church Estate, Church End, Little Hadham SG11 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon19/03/2026
Accounts for a small company made up to 2025-06-30
dot icon29/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon22/07/2025
Accounts for a small company made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-01-23 with updates
dot icon06/09/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon11/08/2023
Termination of appointment of David Stuart Kirby as a director on 2023-07-12
dot icon11/08/2023
Notification of I@D Uk Limited as a person with significant control on 2023-07-12
dot icon11/08/2023
Cessation of David Kirby as a person with significant control on 2023-07-12
dot icon11/08/2023
Cessation of Lee Martin O'brien as a person with significant control on 2023-07-12
dot icon22/01/2023
Termination of appointment of Daniel Bendette Gance as a secretary on 2023-01-18
dot icon22/01/2023
Registered office address changed from 50 st Marys Crescent London NW4 4LH to Unit 13E Church Estate Church End Little Hadham SG11 2DY on 2023-01-23
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon18/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon09/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon09/02/2021
Change of details for Mr Lee O'brien as a person with significant control on 2021-02-01
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Notification of David Kirby as a person with significant control on 2020-10-14
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon15/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-07
dot icon21/12/2015
Registration of charge 051479130003, created on 2015-12-17
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/06/2014
Satisfaction of charge 1 in full
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon10/06/2012
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-08
dot icon28/07/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2010
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2010
Administrative restoration application
dot icon18/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon16/07/2009
Return made up to 08/06/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 08/06/08; full list of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Return made up to 08/06/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/12/2006
Director's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon16/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon18/10/2006
Return made up to 08/06/06; full list of members
dot icon17/10/2006
New director appointed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 08/06/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: 5 howard walk, london, N2 0HB
dot icon01/12/2004
Particulars of mortgage/charge
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon15/07/2004
Ad 08/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Secretary resigned
dot icon08/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-61.56 % *

* during past year

Cash in Bank

£73,421.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
70.55K
-
0.00
372.74K
-
2022
12
26.31K
-
0.00
191.00K
-
2023
13
44.85K
-
0.00
73.42K
-
2023
13
44.85K
-
0.00
73.42K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

44.85K £Ascended70.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.42K £Descended-61.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Lee Martin
Director
08/06/2004 - Present
8
Kirby, David Stuart
Director
08/06/2004 - 12/07/2023
2
Gance, Daniel Bendette
Secretary
07/06/2004 - 17/01/2023
-

Persons with Significant Control

7
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 DAVID LEE ESTATES LTD

DAVID LEE ESTATES LTD is an(a) Active company incorporated on 08/06/2004 with the registered office located at Unit 13e Church Estate, Church End, Little Hadham SG11 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID LEE ESTATES LTD?

toggle

DAVID LEE ESTATES LTD is currently Active. It was registered on 08/06/2004 .

Where is DAVID LEE ESTATES LTD located?

toggle

DAVID LEE ESTATES LTD is registered at Unit 13e Church Estate, Church End, Little Hadham SG11 2DY.

What does DAVID LEE ESTATES LTD do?

toggle

DAVID LEE ESTATES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does DAVID LEE ESTATES LTD have?

toggle

DAVID LEE ESTATES LTD had 13 employees in 2023.

What is the latest filing for DAVID LEE ESTATES LTD?

toggle

The latest filing was on 19/03/2026: Accounts for a small company made up to 2025-06-30.