LEE FITZGERALD ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

LEE FITZGERALD ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512908

Incorporation date

18/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

199 Southwark Bridge Road, London, SE1 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon28/02/2026
Termination of appointment of Timothy James Lee as a director on 2026-02-28
dot icon28/02/2026
Appointment of Mr Timothy James Lee as a director on 2026-02-28
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Rosemary Clare Francesca Wardle as a director on 2018-12-06
dot icon02/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mrs Rosemary Clare Francesca Wardle on 2012-02-17
dot icon13/03/2012
Director's details changed for Michael Francis Fitzgerald on 2012-02-17
dot icon12/03/2012
Director's details changed for Mr Timothy James Lee on 2012-02-17
dot icon12/03/2012
Secretary's details changed for Mr Timothy James Lee on 2012-02-17
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Timothy James Lee on 2010-12-16
dot icon14/03/2011
Secretary's details changed for Mr Timothy James Lee on 2010-12-16
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon17/03/2010
Director's details changed for Rosemary Clare Francesca Wardle on 2010-02-18
dot icon17/03/2010
Director's details changed for Timothy James Lee on 2010-02-18
dot icon17/03/2010
Director's details changed for Michael Francis Fitzgerald on 2010-02-18
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 18/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/03/2008
Return made up to 18/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 18/02/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 18/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 18/02/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 18/02/04; full list of members
dot icon16/04/2004
New director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 18/02/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 18/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 18/02/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Return made up to 18/02/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 18/02/99; full list of members
dot icon11/03/1998
New secretary appointed
dot icon04/03/1998
Ad 26/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon26/02/1998
Secretary resigned
dot icon18/02/1998
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
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
5
243.86K
-
0.00
-
-
2022
5
255.85K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Michael
Director
18/02/1998 - Present
4
Wardle, Rosemary Clare Francesca
Director
05/04/2004 - 06/12/2018
32
Lee, Timothy James
Director
18/02/1998 - 28/02/2026
2
Lee, Timothy James
Director
28/02/2026 - Present
2
ALPHA SECRETARIAL LIMITED
Nominee Secretary
18/02/1998 - 18/02/1998
1710

Persons with Significant Control

2
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 FITZGERALD ARCHITECTS LIMITED

LEE FITZGERALD ARCHITECTS LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at 199 Southwark Bridge Road, London, SE1 0ED. There are currently 3 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 FITZGERALD ARCHITECTS LIMITED?

toggle

LEE FITZGERALD ARCHITECTS LIMITED is currently Active. It was registered on 18/02/1998 .

Where is LEE FITZGERALD ARCHITECTS LIMITED located?

toggle

LEE FITZGERALD ARCHITECTS LIMITED is registered at 199 Southwark Bridge Road, London, SE1 0ED.

What does LEE FITZGERALD ARCHITECTS LIMITED do?

toggle

LEE FITZGERALD ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for LEE FITZGERALD ARCHITECTS LIMITED?

toggle

The latest filing was on 28/02/2026: Termination of appointment of Timothy James Lee as a director on 2026-02-28.