BELLING LEE LIMITED
Overview
| Company Name | BELLING LEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02534149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BELLING LEE LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is BELLING LEE LIMITED located?
| Registered Office Address | 60 Petty France SW1H 9EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BELLING LEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIALIGHT BLP LIMITED | Jan 04, 2011 | Jan 04, 2011 |
| DIALIGHT EUROPE LIMITED | Sep 29, 2005 | Sep 29, 2005 |
| DIALIGHT LIMITED | Dec 04, 1990 | Dec 04, 1990 |
| PRESTINCERT LIMITED | Oct 23, 1990 | Oct 23, 1990 |
| LEGIBUS 1568 LIMITED | Aug 24, 1990 | Aug 24, 1990 |
What are the latest accounts for BELLING LEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BELLING LEE LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for BELLING LEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 7 pages | AA | ||
legacy | 160 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mrs Laura Walker as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Friend Allan as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Rupert Maxwell Fryer as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||
legacy | 157 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Xiaofeng Zhang as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 60 60 Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on Jul 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 60 Petty France London SW1H 9EU on Jul 18, 2024 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Xiaofeng Zhang as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Blair as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Feb 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Fariyal Khanbabi as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Sep 17, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Who are the officers of BELLING LEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Laura | Secretary | Petty France SW1H 9EU London 60 England | 337564070001 | |||||||
| BLAIR, Stephen | Director | Petty France SW1H 9EU London 60 England | England | British | 309952520001 | |||||
| FRYER, Mark Rupert Maxwell | Director | Petty France SW1H 9EU London 60 England | England | British | 229999740001 | |||||
| ANDREWS, John Beresford | Secretary | Lynbere Apple Grove Ashfield Road Wetherden IP14 3LY Stowmarket Suffolk | British | 8066550002 | ||||||
| BUCKLEY, Cathryn Ann | Secretary | 38 Calder Close WR9 8DU Droitwich Worcestershire | British | 64030380001 | ||||||
| GILES, Nicholas David Martin | Secretary | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | British | 140922230001 | ||||||
| ALLAN, Richard Friend | Director | Petty France SW1H 9EU London 60 England | United Kingdom | British | 183409640001 | |||||
| BUCKLEY, Cathryn Ann | Director | 38 Calder Close WR9 8DU Droitwich Worcestershire | United Kingdom | British | 64030380001 | |||||
| BURTON, Thomas Roy | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | Usa | American | 76283870001 | |||||
| CHIANG, Wai Kuen | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | Singaporean | 230098470006 | |||||
| EVANS, David Nigel | Director | 5 Valentine Way IP30 9BP Hessett Suffolk | British | 80561640001 | ||||||
| FRYER, Mark Rupert Maxwell | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | England | British | 221247360001 | |||||
| GILES, Nicholas David Martin | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | England | British | 140922230001 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 291572210001 | |||||
| KHANBABI, Fariyal | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 77420780006 | |||||
| OTTOLINI, Marc Hendrik Cornelis | Director | 44 Church Lane CB8 9DJ Cheveley Suffolk | England | Dutch | 201307760001 | |||||
| PARRY, Jonathan | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk | England | British | 161311090001 | |||||
| RICHARDSON, David Conway | Director | Floor Exning Road CB8 0AX Newmarket 1st Suffolk United Kingdom | United Kingdom | British | 128258320001 | |||||
| RICKETTS, Andrew Frederick | Director | St Andrews Lodge Church Lane West Deeping PE6 9HU Peterborough Lincolnshire | British | 8066560004 | ||||||
| SHEEHY, Ronan Michael | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | Irish | 115983920001 | |||||
| ST CYR, Roger | Director | 7004 Boulevard East Apartment 15l CHANNEL Guttenberg New Jersey Usa | American | 27754430002 | ||||||
| TEE, Henry Leonard | Director | Vineyard Manor High Street SG10 6BS Much Hadham Hertfordshire | United Kingdom | British | 10786060002 | |||||
| VAISEY, Alfred John | Director | Royse House 4 Royse Grove SG8 9EP Royston Hertfordshire | British | 22038910002 | ||||||
| ZHANG, Xiaofeng | Director | Petty France SW1H 9EU London 60 England | United States | American | 319310010001 |
Who are the persons with significant control of BELLING LEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dialight Plc | Apr 06, 2016 | 25 Old Broad Street EC2N 1HQ London Leaf C, Floor 36, Tower 42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0