LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979008

Incorporation date

14/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Brook End Farm, Brook End, Cottered SG9 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon23/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon27/03/2025
Registered office address changed from C/O C/O P Redburn & Co 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN to Brook End Farm Brook End Cottered SG9 9QR on 2025-03-27
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon24/11/2021
Amended micro company accounts made up to 2021-01-31
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon08/10/2020
Micro company accounts made up to 2020-01-31
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/11/2015
Register inspection address has been changed from 11 Hare Street Road Buntingford Hertfordshire SG10 9HN United Kingdom to Island View Brook End Cottered Buntingford Hertfordshire SG9 9QR
dot icon06/11/2015
Director's details changed for Martin Stephen Sibley on 2015-09-01
dot icon06/11/2015
Registered office address changed from 11 Hare Street Road Buntingford Hertfordshire SG10 9HN to C/O C/O P Redburn & Co 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 2015-11-06
dot icon09/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Martin Stephen Sibley on 2009-10-20
dot icon21/10/2009
Director's details changed for Stephen Lee on 2009-10-20
dot icon22/04/2009
Return made up to 14/10/08; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon08/02/2008
Return made up to 14/10/07; no change of members
dot icon21/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/11/2006
Return made up to 14/10/06; full list of members
dot icon20/12/2005
Return made up to 14/10/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon10/11/2004
Return made up to 14/10/04; full list of members
dot icon17/12/2003
New secretary appointed
dot icon02/12/2003
Return made up to 14/10/03; full list of members
dot icon02/12/2003
Secretary resigned
dot icon29/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon29/07/2003
New director appointed
dot icon14/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/10/2002
Return made up to 14/10/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/11/2001
Return made up to 14/10/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/11/2000
Return made up to 14/10/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-01-31
dot icon19/10/1999
Return made up to 14/10/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-01-31
dot icon28/10/1998
Return made up to 14/10/98; full list of members
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/11/1997
Return made up to 14/10/97; no change of members
dot icon27/10/1996
Return made up to 14/10/96; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1996-01-31
dot icon01/12/1995
New director appointed
dot icon22/11/1995
New secretary appointed
dot icon22/11/1995
Return made up to 14/10/95; full list of members
dot icon04/07/1995
Accounting reference date notified as 31/01
dot icon19/01/1995
Registered office changed on 19/01/95 from: 44 upper belgrave road clifton bristol avon BS8 2XN
dot icon14/10/1994
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
31/01/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.15K
-
0.00
-
-
2022
2
112.04K
-
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
Lee, Stephen
Director
27/06/2003 - Present
3
Sibley, Martin Stephen
Director
14/10/1994 - Present
1
Redburn, Peter Duncan Hakansson
Secretary
14/10/1994 - 10/11/2003
15
Lawson, Andrew
Nominee Secretary
14/10/1994 - 14/10/1994
12
Lee, Stephen
Secretary
10/11/2003 - 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 & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED

LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED is an(a) Active company incorporated on 14/10/1994 with the registered office located at Brook End Farm, Brook End, Cottered SG9 9QR. 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 & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED?

toggle

LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED is currently Active. It was registered on 14/10/1994 .

Where is LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED located?

toggle

LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED is registered at Brook End Farm, Brook End, Cottered SG9 9QR.

What does LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED do?

toggle

LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LEE & SIBLEY CONSTRUCTION AND DEVELOPMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Micro company accounts made up to 2025-01-31.