BELLING LEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBELLING LEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02534149
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BELLING LEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALIGHT BLP LIMITEDJan 04, 2011Jan 04, 2011
    DIALIGHT EUROPE LIMITEDSep 29, 2005Sep 29, 2005
    DIALIGHT LIMITEDDec 04, 1990Dec 04, 1990
    PRESTINCERT LIMITEDOct 23, 1990Oct 23, 1990
    LEGIBUS 1568 LIMITEDAug 24, 1990Aug 24, 1990

    What are the latest accounts for BELLING LEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BELLING LEE LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for BELLING LEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    7 pagesAA

    legacy

    160 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mrs Laura Walker as a secretary on Jul 01, 2025

    2 pagesAP03

    Termination of appointment of Richard Friend Allan as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Rupert Maxwell Fryer as a director on Jan 06, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    157 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Xiaofeng Zhang as a director on Nov 11, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Xiaofeng Zhang as a director on Mar 14, 2024

    2 pagesAP01

    Appointment of Mr Stephen Blair as a director on Mar 14, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Fariyal Khanbabi as a director on Feb 15, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Clive Adrian Roynon Jennings as a director on Sep 17, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    Who are the officers of BELLING LEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Laura
    Petty France
    SW1H 9EU London
    60
    England
    Secretary
    Petty France
    SW1H 9EU London
    60
    England
    337564070001
    BLAIR, Stephen
    Petty France
    SW1H 9EU London
    60
    England
    Director
    Petty France
    SW1H 9EU London
    60
    England
    EnglandBritish309952520001
    FRYER, Mark Rupert Maxwell
    Petty France
    SW1H 9EU London
    60
    England
    Director
    Petty France
    SW1H 9EU London
    60
    England
    EnglandBritish229999740001
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Secretary
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    British140922230001
    ALLAN, Richard Friend
    Petty France
    SW1H 9EU London
    60
    England
    Director
    Petty France
    SW1H 9EU London
    60
    England
    United KingdomBritish183409640001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Director
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    United KingdomBritish64030380001
    BURTON, Thomas Roy
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    UsaAmerican76283870001
    CHIANG, Wai Kuen
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    EnglandSingaporean230098470006
    EVANS, David Nigel
    5 Valentine Way
    IP30 9BP Hessett
    Suffolk
    Director
    5 Valentine Way
    IP30 9BP Hessett
    Suffolk
    British80561640001
    FRYER, Mark Rupert Maxwell
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish221247360001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish140922230001
    JENNINGS, Clive Adrian Roynon
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    EnglandBritish291572210001
    KHANBABI, Fariyal
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    EnglandBritish77420780006
    OTTOLINI, Marc Hendrik Cornelis
    44 Church Lane
    CB8 9DJ Cheveley
    Suffolk
    Director
    44 Church Lane
    CB8 9DJ Cheveley
    Suffolk
    EnglandDutch201307760001
    PARRY, Jonathan
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    EnglandBritish161311090001
    RICHARDSON, David Conway
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    United KingdomBritish128258320001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    British8066560004
    SHEEHY, Ronan Michael
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Level 36
    England
    EnglandIrish115983920001
    ST CYR, Roger
    7004 Boulevard East
    Apartment 15l
    CHANNEL Guttenberg
    New Jersey
    Usa
    Director
    7004 Boulevard East
    Apartment 15l
    CHANNEL Guttenberg
    New Jersey
    Usa
    American27754430002
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritish10786060002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    British22038910002
    ZHANG, Xiaofeng
    Petty France
    SW1H 9EU London
    60
    England
    Director
    Petty France
    SW1H 9EU London
    60
    England
    United StatesAmerican319310010001

    Who are the persons with significant control of BELLING LEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dialight Plc
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Floor 36, Tower 42
    England
    Apr 06, 2016
    25 Old Broad Street
    EC2N 1HQ London
    Leaf C, Floor 36, Tower 42
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number2486024
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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