Company Information for JOHN LEES (AERIALS) LTD
ELLERS HOUSE FRYUP, LEALHOLM, WHITBY, NORTH YORKSHIRE, YO21 2AP,
|
Company Registration Number
04457887 Private Limited Company
Active |
| Company Name | |
|---|---|
| JOHN LEES (AERIALS) LTD | |
| Legal Registered Office | |
| ELLERS HOUSE FRYUP LEALHOLM WHITBY NORTH YORKSHIRE YO21 2AP Other companies in YO21 | |
| Company Number | 04457887 | |
|---|---|---|
| Company ID Number | 04457887 | |
| Date formed | 2002-06-10 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/07/2024 | |
| Account next due | 30/04/2026 | |
| Latest return | 10/06/2016 | |
| Return next due | 08/07/2017 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-05-05 12:54:08 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
KIRSTY KNIGHT |
||
MICHAEL KNIGHT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN MARK LEES |
Director | ||
SUSAN LEES |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
| CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM 28 Murrayfield Gardens Whitby North Yorkshire YO21 3FE | |
| PSC04 | Change of details for Mr Michael Knight as a person with significant control on 2019-10-01 | |
| CH01 | Director's details changed for Mr Michael Knight on 2019-10-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
| LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
| AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 3 | |
| AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
| SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 3 | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/06/14 FROM Fryup Ghyll Farm Fryup Whitby North Yorkshire YO21 2AP | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA01 | Previous accounting period shortened from 31/08/13 TO 31/07/13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEES | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN LEES | |
| AP03 | Appointment of Mrs Kirsty Knight as company secretary | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL KNIGHT | |
| AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
| AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
| AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
| AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK LEES / 10/06/2010 | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
| AA | 31/08/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
| 363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
| 363s | RETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 | |
| 363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 28 BAGDALE WHITBY NORTH YORKSHIRE YO21 1QL | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN LEES (AERIALS) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHN LEES (AERIALS) LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |