LEE SMITH STREET LIMITED

Register to unlock more data on OkredoRegister

LEE SMITH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05460705

Incorporation date

23/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon31/05/2023
Change of details for Steven Norton as a person with significant control on 2022-08-08
dot icon30/05/2023
Change of details for Steven Norton as a person with significant control on 2022-08-08
dot icon30/05/2023
Director's details changed for Mr Steven Norton on 2022-08-08
dot icon30/05/2023
Director's details changed for Mr Steven Norton on 2022-08-08
dot icon30/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/08/2022
Registered office address changed from Grosvenor House, 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2022-08-08
dot icon01/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/03/2022
Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Grosvenor House, 100-102 Beverley Road Hull HU3 1YA on 2022-03-19
dot icon16/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon01/06/2020
Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2020-06-01
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon18/07/2019
Confirmation statement made on 2019-05-23 with updates
dot icon29/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Director's details changed for Elizabeth Ann Gloster on 2018-05-23
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/11/2017
Director's details changed for Elizabeth Ann Gloster on 2017-11-08
dot icon08/11/2017
Director's details changed for Elizabeth Ann Gloster on 2017-11-08
dot icon19/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon19/06/2017
Termination of appointment of Peter Brian Jackson as a director on 2016-08-01
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/01/2016
Termination of appointment of Geoffrey Albert Fisk as a director on 2015-07-30
dot icon01/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Jeremy Strangward as a director on 2014-05-24
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Geoffrey Albert Fisk as a director
dot icon23/04/2014
Appointment of Mr Jonathan Peter Rollison as a director
dot icon02/04/2014
Termination of appointment of Chris Ayward as a director
dot icon02/04/2014
Termination of appointment of Bernard Graybine as a director
dot icon02/04/2014
Termination of appointment of Joseph Griffin as a director
dot icon02/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Jeremy Strangward on 2009-10-01
dot icon07/06/2010
Director's details changed for Chris Ayward on 2009-10-01
dot icon07/06/2010
Director's details changed for Peter Brian Jackson on 2009-10-01
dot icon07/06/2010
Director's details changed for Elizabeth Ann Gloster on 2009-10-01
dot icon07/06/2010
Director's details changed for Mr Bernard Graybine on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 23/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2009
Director appointed chris ayward
dot icon01/04/2009
Director appointed elizabeth ann gloster
dot icon21/03/2009
Director appointed jeremy strangward
dot icon21/03/2009
Director appointed joseph mason griffin
dot icon21/03/2009
Director appointed peter brian jackson
dot icon21/03/2009
Director appointed bernard graybine
dot icon03/06/2008
Return made up to 23/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/06/2007
Return made up to 23/05/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/08/2006
Return made up to 23/05/06; full list of members
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
New secretary appointed
dot icon05/09/2005
Registered office changed on 05/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/05/2005
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
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.07K
-
0.00
346.00
-
2022
0
2.73K
-
0.00
690.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollison, Jonathan Peter
Director
02/08/2012 - Present
7
Norton, Steven
Director
23/05/2005 - Present
8
Gloster, Elizabeth Ann
Director
08/07/2005 - 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 SMITH STREET LIMITED

LEE SMITH STREET LIMITED is an(a) Active company incorporated on 23/05/2005 with the registered office located at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL. 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 SMITH STREET LIMITED?

toggle

LEE SMITH STREET LIMITED is currently Active. It was registered on 23/05/2005 .

Where is LEE SMITH STREET LIMITED located?

toggle

LEE SMITH STREET LIMITED is registered at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL.

What does LEE SMITH STREET LIMITED do?

toggle

LEE SMITH STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LEE SMITH STREET LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.