Company Information for LEES SCAFFOLDING SERVICES LIMITED
COMMERCE HOUSE, 18 WEST STREET, BOURNE, LINCOLNSHIRE, PE10 9NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LEES SCAFFOLDING SERVICES LIMITED | |
Legal Registered Office | |
COMMERCE HOUSE 18 WEST STREET BOURNE LINCOLNSHIRE PE10 9NE Other companies in PE10 | |
Company Number | 04843393 | |
---|---|---|
Company ID Number | 04843393 | |
Date formed | 2003-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/07/2023 | |
Account next due | 31/07/2025 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB344267455 |
Last Datalog update: | 2025-05-05 09:29:40 |
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 |
---|---|---|
CHRISTOPHER KENNETH LEES |
||
CHRISTOPHER KENNETH LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE LEES |
Director | ||
CHRISTOPHER MARK LEES |
Director | ||
PETER GEORGE THOMAS AYLIFF |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Scaffolder | Bourne | Part 2 and above experienced Scaffolder required. Must be able to drive a 7.5 ton lorry. References required Good long term position within a family run |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/07/24 TO 29/07/24 | ||
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/07/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/21 | |
PSC04 | Change of details for Mr Christopher Kenneth Lees as a person with significant control on 2022-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 24 Austerby Close Bourne Lincolnshire PE10 9HR England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNETH LEES | |
TM02 | Termination of appointment of Christopher Kenneth Lees on 2021-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM 28 West St Bourne Lincs PE10 9NE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE LEES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK LEES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE LEES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/18 | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE LEES | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LEES / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK LEES / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH LEES / 23/07/2010 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/08/03--------- £ SI 49@1=49 £ IC 1/50 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1030938 | Active | Licenced property: 3A SOUTH FEN BOURNE GB PE10 0DL. Correspondance address: 28 WEST STREET BOURNE GB PE10 9NE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
Creditors Due Within One Year | 2013-07-31 | £ 63,148 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 72,847 |
Creditors Due Within One Year | 2012-07-31 | £ 72,847 |
Creditors Due Within One Year | 2011-07-31 | £ 67,173 |
Provisions For Liabilities Charges | 2013-07-31 | £ 3,898 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,530 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,530 |
Provisions For Liabilities Charges | 2011-07-31 | £ 2,616 |
Creditors and other liabilities
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 LEES SCAFFOLDING SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Debtors | 2013-07-31 | £ 43,831 |
Debtors | 2012-07-31 | £ 33,074 |
Debtors | 2012-07-31 | £ 33,074 |
Debtors | 2011-07-31 | £ 34,659 |
Shareholder Funds | 2013-07-31 | £ 18,309 |
Shareholder Funds | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2013-07-31 | £ 41,524 |
Tangible Fixed Assets | 2012-07-31 | £ 44,433 |
Tangible Fixed Assets | 2012-07-31 | £ 44,433 |
Tangible Fixed Assets | 2011-07-31 | £ 35,289 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |