LEE FIRE AND SECURITY LIMITED

Register to unlock more data on OkredoRegister

LEE FIRE AND SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01758680

Incorporation date

05/10/1983

Size

Small

Contacts

Registered address

Registered address

Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1983)
dot icon26/10/2025
Appointment of Mr Dermot Saunders as a director on 2025-09-27
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon19/11/2024
Accounts for a small company made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/05/2024
Appointment of Mr Ray Behan as a director on 2024-05-20
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/10/2023
Certificate of change of name
dot icon11/10/2023
Registered office address changed from Security House Dominion Business Park 86 Goodwin Rd London N9 0BJ England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 2023-10-11
dot icon26/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon30/11/2022
Registration of charge 017586800005, created on 2022-11-24
dot icon29/11/2022
Satisfaction of charge 017586800004 in full
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon22/09/2022
Director's details changed for Mr Ezzard Lee on 2022-09-22
dot icon22/09/2022
Director's details changed for Ms Jacqueline Crowson on 2022-09-22
dot icon22/09/2022
Registered office address changed from Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ England to Security House Dominion Business Park 86 Goodwin Rd London N9 0BJ on 2022-09-22
dot icon18/07/2022
Termination of appointment of Vivien Patricia Bowles as a director on 2022-07-18
dot icon09/06/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon17/01/2022
Cessation of Ezzard Lee as a person with significant control on 2021-12-15
dot icon17/01/2022
Registration of charge 017586800004, created on 2022-01-13
dot icon14/01/2022
Termination of appointment of Timothy Andrew Wayne Lee as a director on 2021-12-15
dot icon14/01/2022
Termination of appointment of Vivien Patricia Bowles as a secretary on 2021-12-15
dot icon14/01/2022
Appointment of Mr Christopher Stott as a director on 2021-12-15
dot icon14/01/2022
Appointment of Mr Andrew William Richard Hill as a director on 2021-12-15
dot icon14/01/2022
Notification of New Path Fire and Security Ltd as a person with significant control on 2021-12-15
dot icon14/01/2022
Satisfaction of charge 3 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon15/10/2021
Director's details changed for Mr Ezzard Antonio Lee on 2021-10-14
dot icon15/10/2021
Change of details for Mr Ezzard Antonio Lee as a person with significant control on 2021-10-14
dot icon01/09/2021
Director's details changed for Mr Ezzard Antonio Lee on 2021-08-26
dot icon01/09/2021
Director's details changed for Mr Timothy Andrew Wayne Lee on 2021-08-26
dot icon01/09/2021
Director's details changed for Jacqueline Crowson on 2021-08-26
dot icon01/09/2021
Director's details changed for Ms Vivien Patricia Bowles on 2021-08-26
dot icon05/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon22/12/2020
Change of details for Mr Ezzard Antonio Lee as a person with significant control on 2019-12-20
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon27/12/2019
Change of details for Mr Ezzard Antonio Lee as a person with significant control on 2018-12-20
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Satisfaction of charge 2 in full
dot icon27/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon06/08/2018
Change of details for Mr Ezzard Antonio Lee as a person with significant control on 2018-08-06
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon01/11/2017
Registered office address changed from C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Hertfordshire EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 2017-11-01
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Hertfordshire EN4 9HN on 2016-08-03
dot icon18/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Security House 86 Goodwin Road London N9 0BG to Aston House Cornwall Avenue London N3 1LF on 2015-01-23
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon23/01/2014
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2014-01-23
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon11/01/2011
Director's details changed for Vivien Patricia Bowles on 2011-01-01
dot icon11/01/2011
Director's details changed for Timothy Andrew Wayne Lee on 2011-01-01
dot icon11/01/2011
Secretary's details changed for Vivien Patricia Bowles on 2011-01-01
dot icon11/01/2011
Director's details changed for Ezzard Antonio Lee on 2011-01-01
dot icon11/01/2011
Director's details changed for Jacqueline Crowson on 2011-01-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon08/01/2010
Director's details changed for Timothy Andrew Wayne Lee on 2009-12-01
dot icon08/01/2010
Director's details changed for Ezzard Antonio Lee on 2009-12-01
dot icon08/01/2010
Director's details changed for Vivien Patricia Bowles on 2009-12-01
dot icon08/01/2010
Director's details changed for Jacqueline Crowson on 2009-12-01
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Certificate of change of name
dot icon17/02/2009
Return made up to 02/01/09; full list of members
dot icon15/09/2008
Director appointed vivian patricia bowles
dot icon21/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 02/01/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 02/01/07; full list of members
dot icon01/03/2007
Secretary's particulars changed
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 02/01/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 02/01/05; full list of members
dot icon07/09/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 02/01/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon08/06/2003
Registered office changed on 08/06/03 from: 33 westerham avenue london N9 9BP
dot icon08/06/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 02/01/03; full list of members
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Registered office changed on 13/09/01 from: 27 kilburn lane london W10 4AE
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Particulars of mortgage/charge
dot icon22/04/1999
Return made up to 31/12/98; full list of members
dot icon16/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon23/03/1998
New director appointed
dot icon17/03/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1998
Registered office changed on 17/02/98 from: 50 queen anne street london W1M 0HQ
dot icon22/08/1997
Full accounts made up to 1996-12-31
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
New secretary appointed
dot icon18/07/1997
Director resigned
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1995-12-31
dot icon29/04/1996
Return made up to 31/12/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Director resigned
dot icon27/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
New director appointed
dot icon16/09/1994
Director's particulars changed
dot icon15/09/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 31/12/93; full list of members
dot icon28/02/1994
Full accounts made up to 1992-10-15
dot icon24/10/1993
Accounts for a small company made up to 1991-10-31
dot icon14/09/1993
Accounting reference date extended from 15/10 to 31/12
dot icon09/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Registered office changed on 08/09/93 from:\27 kilburn lane london WC1 4AE
dot icon26/08/1993
Auditor's resignation
dot icon23/08/1993
New director appointed
dot icon22/04/1993
Return made up to 31/12/92; no change of members
dot icon22/04/1993
Return made up to 31/12/91; no change of members
dot icon22/03/1993
Strike-off action suspended
dot icon22/03/1993
First Gazette notice for compulsory strike-off
dot icon02/12/1991
Return made up to 31/12/90; full list of members
dot icon10/10/1991
Return made up to 31/12/89; full list of members
dot icon12/08/1991
Accounts for a small company made up to 1990-10-31
dot icon28/06/1990
Ad 27/04/90--------- £ si 3000@1=3000 £ ic 2000/5000
dot icon28/06/1990
Resolutions
dot icon28/06/1990
£ nc 2000/5000 27/04/90
dot icon27/06/1990
Resolutions
dot icon15/02/1990
New director appointed
dot icon07/12/1989
Ad 27/10/89--------- £ si 1900@1=1900 £ ic 100/2000
dot icon07/12/1989
Resolutions
dot icon07/12/1989
£ nc 100/2000 27/10/89
dot icon06/12/1989
Resolutions
dot icon09/10/1989
Return made up to 31/12/88; full list of members
dot icon08/10/1989
Accounts for a small company made up to 1988-10-15
dot icon10/08/1989
First gazette
dot icon09/08/1989
Registered office changed on 10/08/89 from:\39 despard road london N19 5NP
dot icon21/03/1989
Return made up to 31/12/87; full list of members
dot icon26/10/1988
Registered office changed on 27/10/88 from:\168 westbourne park road london WL1 1BT
dot icon12/01/1988
Accounts for a small company made up to 1986-10-15
dot icon12/01/1988
Return made up to 19/12/86; full list of members
dot icon29/08/1986
Return made up to 24/12/85; full list of members
dot icon28/08/1986
Full accounts made up to 1985-10-15
dot icon03/08/1986
Registered office changed on 04/08/86 from:\81 wakefield street london N18
dot icon30/06/1986
Accounting reference date shortened from 31/03 to 15/10
dot icon05/10/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£131,789.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
25
105.93K
-
0.00
131.79K
-
2022
25
105.93K
-
0.00
131.79K
-

Employees

2022

Employees

25 Ascended- *

Net Assets(GBP)

105.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew William Richard
Director
15/12/2021 - Present
43
Crowson, Jacqueline
Director
16/10/2002 - Present
-
Stott, Christopher
Director
15/12/2021 - Present
22
Behan, Ray
Director
20/05/2024 - Present
1
Saunders, Dermot
Director
27/09/2025 - Present
12

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LEE FIRE AND SECURITY LIMITED

LEE FIRE AND SECURITY LIMITED is an(a) Active company incorporated on 05/10/1983 with the registered office located at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of LEE FIRE AND SECURITY LIMITED?

toggle

LEE FIRE AND SECURITY LIMITED is currently Active. It was registered on 05/10/1983 .

Where is LEE FIRE AND SECURITY LIMITED located?

toggle

LEE FIRE AND SECURITY LIMITED is registered at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh SO50 4ET.

What does LEE FIRE AND SECURITY LIMITED do?

toggle

LEE FIRE AND SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does LEE FIRE AND SECURITY LIMITED have?

toggle

LEE FIRE AND SECURITY LIMITED had 25 employees in 2022.

What is the latest filing for LEE FIRE AND SECURITY LIMITED?

toggle

The latest filing was on 26/10/2025: Appointment of Mr Dermot Saunders as a director on 2025-09-27.