SHARON LEE LIMITED

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

    Company NameSHARON LEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05477673
    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 SHARON LEE LIMITED?

    • Finishing of textiles (13300) / Manufacturing
    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
    • Manufacture of other knitted and crocheted apparel (14390) / Manufacturing
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHARON LEE LIMITED located?

    Registered Office Address
    Units 8 8a And 9
    Warwick Mill Business Village
    CA4 8RR Warwick Bridge
    Carlisle
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHARON LEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARON LEE HOLDINGS LIMITEDJun 10, 2005Jun 10, 2005

    What are the latest accounts for SHARON LEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2024
    Next Accounts Due OnJul 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 30, 2023

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

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for SHARON LEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 13 Finch Drive Braintree Essex CM7 2SF England to Units 8 8a and 9 Warwick Mill Business Village Warwick Bridge Carlisle CA4 8RR on Dec 10, 2024

    1 pagesAD01

    Total exemption full accounts made up to Oct 30, 2023

    13 pagesAA

    Previous accounting period shortened from Oct 31, 2023 to Oct 30, 2023

    1 pagesAA01

    Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

    1 pagesAD02

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    13 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Nov 13, 2022 with no updates

    3 pagesCS01

    Registration of charge 054776730005, created on Aug 04, 2022

    28 pagesMR01

    Registration of charge 054776730004, created on Aug 04, 2022

    22 pagesMR01

    Registered office address changed from Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England to Unit 13 Finch Drive Braintree Essex CM7 2SF on Aug 05, 2022

    1 pagesAD01

    Termination of appointment of Toby Philip Pache as a secretary on Aug 04, 2022

    1 pagesTM02

    Appointment of Mr Lee Michael Parkin as a director on Aug 04, 2022

    2 pagesAP01

    Termination of appointment of Toby Philip Pache as a director on Aug 04, 2022

    1 pagesTM01

    Cessation of Toby Philip Pache as a person with significant control on Aug 04, 2022

    1 pagesPSC07

    Notification of L K P Holdings Limited as a person with significant control on Aug 04, 2022

    2 pagesPSC02

    Change of details for Mr Toby Philip Pache as a person with significant control on Aug 02, 2022

    2 pagesPSC04

    Cessation of Sharon Lee Pache as a person with significant control on Aug 02, 2022

    1 pagesPSC07

    Satisfaction of charge 054776730003 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 13, 2021 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Secretary's details changed for Mr Tony Philip Pache on Jul 30, 2021

    1 pagesCH03

    Appointment of Mr Tony Philip Pache as a secretary on Jul 30, 2021

    2 pagesAP03

    Who are the officers of SHARON LEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKIN, Lee Michael
    8a And 9
    Warwick Mill Business Village
    CA4 8RR Warwick Bridge
    Units 8
    Carlisle
    United Kingdom
    Director
    8a And 9
    Warwick Mill Business Village
    CA4 8RR Warwick Bridge
    Units 8
    Carlisle
    United Kingdom
    EnglandBritishCompany Director193373460002
    LUCKIE, Cheryl Ann
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Secretary
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    BritishFinancial Director136800430001
    PACHE, Sharon Lee
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    Secretary
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    BritishDirector22182030001
    PACHE, Toby Philip
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Secretary
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    285872000002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    LUCKIE, Cheryl Ann
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    EnglandBritishFinancial Director136800430001
    PACHE, Graham Frederick
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    Director
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    BritishSales Director22182050001
    PACHE, Rosalind Emily
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    EnglandBritishCompany Director189343060001
    PACHE, Sharon Lee
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    Director
    Adam House Waltham Road
    Terling
    CM3 2QR Chelmsford
    Essex
    EnglandBritishDirector22182030001
    PACHE, Toby Philip
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Director
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    United KingdomBritishSales Director79551140004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    L K P Holdings Limited
    Montgomery Way
    Rosehill Industrial Estate
    CA1 2RW Carlisle
    Fifteen Rosehill Montgomery Way
    Cumbria
    United Kingdom
    Aug 04, 2022
    Montgomery Way
    Rosehill Industrial Estate
    CA1 2RW Carlisle
    Fifteen Rosehill Montgomery Way
    Cumbria
    United Kingdom
    No
    Legal FormPrivate Limited Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House United Kingdom'S Register Of Companies
    Registration Number12442279
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Rosalind Emily Pache
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Jun 15, 2016
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Toby Philip Pache
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Apr 06, 2016
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sharon Lee Pache
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Apr 06, 2016
    West Station Business Park
    Spital Road
    CM9 6FF Maldon
    Arlington House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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