LEE STAFFORD LIMITED

Register to unlock more data on OkredoRegister

LEE STAFFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06366275

Incorporation date

11/09/2007

Size

Small

Contacts

Registered address

Registered address

Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford BD4 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon20/10/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon26/09/2025
Termination of appointment of Stefan Caballo as a director on 2025-09-18
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon29/11/2024
Appointment of Mr Stefan Caballo as a director on 2024-06-05
dot icon29/11/2024
Appointment of Mr Peter Muller as a director on 2024-06-05
dot icon29/11/2024
Director's details changed for Mr Stefan Caballo on 2024-11-29
dot icon12/11/2024
Termination of appointment of Philip Eden as a director on 2024-06-14
dot icon02/10/2024
Confirmation statement made on 2024-09-11 with updates
dot icon01/10/2024
Appointment of Mr Martin Ian Grew as a director on 2024-06-05
dot icon12/08/2024
Appointment of Mr Heiko Elbert as a secretary on 2024-07-03
dot icon17/10/2023
Confirmation statement made on 2023-09-11 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/04/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon13/01/2023
Resolutions
dot icon11/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon10/01/2023
Memorandum and Articles of Association
dot icon28/12/2022
Cessation of Lee Stafford as a person with significant control on 2022-12-16
dot icon28/12/2022
Notification of Mibelle Ltd as a person with significant control on 2022-12-16
dot icon28/12/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon28/12/2022
Registered office address changed from 80-83 Long Lane London EC1A 9ET to Units 3-5 City Link Industrial Park Phoenix Way Tyersal Bradford BD4 8JP on 2022-12-28
dot icon28/12/2022
Appointment of Mr Massimiliano Costantini as a director on 2022-12-16
dot icon28/12/2022
Termination of appointment of Lee Stafford as a director on 2022-12-16
dot icon28/12/2022
Appointment of Mr Philip Eden as a director on 2022-12-16
dot icon17/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/08/2022
Satisfaction of charge 1 in full
dot icon24/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon04/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon01/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2019
Amended accounts made up to 2017-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Director's details changed for Mr Lee Stafford on 2017-01-23
dot icon29/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon21/05/2015
Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 80-83 Long Lane London EC1A 9ET on 2015-05-21
dot icon12/12/2014
Total exemption full accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon28/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon18/02/2011
Termination of appointment of Carlo Cantone as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon27/04/2010
Appointment of Mr Carlo Carmine Cantone as a director
dot icon09/12/2009
Termination of appointment of Mark Butcher as a secretary
dot icon09/12/2009
Termination of appointment of Mark Butcher as a director
dot icon01/10/2009
Return made up to 11/09/09; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon01/10/2008
Appointment terminated director carlo cantone
dot icon25/09/2008
Return made up to 11/09/08; full list of members
dot icon22/05/2008
Director appointed mr mark rodney butcher
dot icon22/05/2008
Director's change of particulars / lee stafford / 31/03/2008
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon11/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.35M
-
0.00
250.55K
-
2022
3
1.67M
-
0.00
39.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Lee
Director
17/12/2007 - 16/12/2022
10
Costantini, Massimiliano
Director
16/12/2022 - 31/01/2025
14
Mr Stefan Caballo
Director
05/06/2024 - 18/09/2025
1
Bashford, Barry John
Director
11/09/2007 - 17/12/2007
10
Butcher, Mark Rodney
Director
04/04/2008 - 25/11/2009
18

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 STAFFORD LIMITED

LEE STAFFORD LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford BD4 8JP. 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 STAFFORD LIMITED?

toggle

LEE STAFFORD LIMITED is currently Active. It was registered on 11/09/2007 .

Where is LEE STAFFORD LIMITED located?

toggle

LEE STAFFORD LIMITED is registered at Units 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford BD4 8JP.

What does LEE STAFFORD LIMITED do?

toggle

LEE STAFFORD LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for LEE STAFFORD LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-11 with no updates.