LEE CAPON PLUMBING & HEATING LIMITED

Register to unlock more data on OkredoRegister

LEE CAPON PLUMBING & HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06873179

Incorporation date

08/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon15/04/2026
Micro company accounts made up to 2026-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon24/04/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon12/04/2024
Micro company accounts made up to 2024-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon07/09/2020
Appointment of Creed Tax Advisers Ltd as a secretary on 2020-09-07
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 2018-09-18
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon16/08/2018
Termination of appointment of Pomfrey Accountants Ltd as a secretary on 2018-08-16
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon25/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon15/09/2015
Secretary's details changed for Pomfrey Computers Ltd on 2015-07-30
dot icon20/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon30/09/2014
Registered office address changed from 11a Romney Gardens Bexleyheath Kent DA7 5HA to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 2014-09-30
dot icon04/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon27/11/2013
Appointment of Pomfrey Computers Ltd as a secretary
dot icon27/11/2013
Termination of appointment of Sarah Capon as a secretary
dot icon03/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon23/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon04/05/2010
Director's details changed for Mrs Sarah Jane Capon on 2010-04-08
dot icon04/05/2010
Secretary's details changed for Sarah Jane Capon on 2010-04-08
dot icon22/09/2009
Registered office changed on 22/09/2009 from 17 park lane stone kent DA9 9RZ united kingdom
dot icon13/05/2009
Appointment terminated director emma whicker
dot icon13/05/2009
Director appointed lee capon
dot icon13/05/2009
Director and secretary appointed sarah jane capon
dot icon08/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.66K
-
0.00
-
-
2023
2
1.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capon, Lee
Director
08/04/2009 - Present
1
Capon, Sarah Jane
Director
08/04/2009 - 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+
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 LEE CAPON PLUMBING & HEATING LIMITED

LEE CAPON PLUMBING & HEATING LIMITED is an(a) Active company incorporated on 08/04/2009 with the registered office located at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU. 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 LEE CAPON PLUMBING & HEATING LIMITED?

toggle

LEE CAPON PLUMBING & HEATING LIMITED is currently Active. It was registered on 08/04/2009 .

Where is LEE CAPON PLUMBING & HEATING LIMITED located?

toggle

LEE CAPON PLUMBING & HEATING LIMITED is registered at Unit 2 Invicta Park, Sandpit Road, Dartford DA1 5BU.

What does LEE CAPON PLUMBING & HEATING LIMITED do?

toggle

LEE CAPON PLUMBING & HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for LEE CAPON PLUMBING & HEATING LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2026-03-31.