LEE WESTWOOD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LEE WESTWOOD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450405

Incorporation date

15/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London SW1Y 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon01/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Registered office address changed from 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14
dot icon31/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Termination of appointment of Andrew Haydn Chandler as a secretary on 2017-08-17
dot icon22/08/2017
Termination of appointment of Andrew Haydn Chandler as a director on 2017-08-17
dot icon22/08/2017
Registered office address changed from Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ to 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR on 2017-08-22
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Lee John Westwood on 2013-01-01
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Andrew Haydn Chandler on 2010-03-11
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Amended accounts made up to 2008-12-31
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/10/2009
Director's details changed for Andrew Haydn Chandler on 2009-10-15
dot icon16/10/2009
Director's details changed for Mr Lee John Westwood on 2009-10-15
dot icon16/10/2009
Secretary's details changed for Andrew Haydn Chandler on 2009-10-15
dot icon18/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 15/10/08; full list of members
dot icon17/10/2007
Return made up to 15/10/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 15/10/05; full list of members
dot icon07/10/2005
New director appointed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 15/10/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/11/2002
Return made up to 15/10/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/03/2002
Registered office changed on 12/03/02 from: colshaw hall stocks lane, over peover knutsford cheshire WA16 8TW
dot icon29/10/2001
Return made up to 15/10/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2000-12-31
dot icon14/11/2000
Return made up to 15/10/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/11/1999
Return made up to 15/10/99; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1998-12-31
dot icon12/11/1998
Return made up to 15/10/98; full list of members
dot icon17/11/1997
Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon17/10/1997
Secretary resigned
dot icon15/10/1997
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
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
5.44M
-
0.00
663.15K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westwood, Lee John
Director
15/10/1997 - Present
3

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 WESTWOOD INTERNATIONAL LIMITED

LEE WESTWOOD INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London SW1Y 4EL. There is currently 1 active director 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 WESTWOOD INTERNATIONAL LIMITED?

toggle

LEE WESTWOOD INTERNATIONAL LIMITED is currently Active. It was registered on 15/10/1997 .

Where is LEE WESTWOOD INTERNATIONAL LIMITED located?

toggle

LEE WESTWOOD INTERNATIONAL LIMITED is registered at Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London SW1Y 4EL.

What does LEE WESTWOOD INTERNATIONAL LIMITED do?

toggle

LEE WESTWOOD INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LEE WESTWOOD INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.