Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CG LEE LIMITED
Company Information for

CG LEE LIMITED

INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
Company Registration Number
04715326
Private Limited Company
Active

Company Overview

About Cg Lee Ltd
CG LEE LIMITED was founded on 2003-03-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Cg Lee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CG LEE LIMITED
 
Legal Registered Office
INGRAM HOUSE
MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
Other companies in NR7
 
Filing Information
Company Number 04715326
Company ID Number 04715326
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:01:34
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CG LEE LIMITED
The following companies were found which have the same name as CG LEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CG LEE GHIM MOH LINK Singapore 270029 Active Company formed on the 2016-12-21
CG LEE ENTERPRISE SDN. BHD. Active
CG LEEK LTD 121 MILL STREET LEEK ST13 8EU Active Company formed on the 2023-05-19

Company Officers of CG LEE LIMITED

Current Directors
Officer Role Date Appointed
IAIN RUSSELL CLAYTON
Company Secretary 2003-03-28
CHRISTOPHER GLEN BIDGOOD
Director 2010-04-01
IAIN RUSSELL CLAYTON
Director 2003-03-28
JEREMY LAURENCE HYDE
Director 2006-07-01
GRAHAM DAVID LYON
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDGAR BAINGER
Director 2003-03-28 2015-03-31
HOWARD THOMAS
Nominated Secretary 2003-03-28 2003-03-28
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-03-28 2003-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN RUSSELL CLAYTON LEES FINANCIAL SERVICES LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active - Proposal to Strike off
IAIN RUSSELL CLAYTON MAGATA HOLDINGS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
IAIN RUSSELL CLAYTON LEES FINANCIAL SERVICES LIMITED Director 2005-04-13 CURRENT 2004-06-11 Active - Proposal to Strike off
JEREMY LAURENCE HYDE LEES HR LIMITED Director 2009-04-29 CURRENT 2009-04-29 Dissolved 2018-02-13
GRAHAM DAVID LYON MAGATA HOLDINGS LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-17CH01Director's details changed for Mr Iain Russell Clayton on 2019-10-23
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047153260003
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr Graham David Lyon on 2018-01-04
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RUSSELL CLAYTON / 26/04/2017
2017-04-26CH03SECRETARY'S DETAILS CHNAGED FOR IAIN RUSSELL CLAYTON on 2017-04-26
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RUSSELL CLAYTON / 26/04/2017
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-16AR0110/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-01AR0110/03/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDGAR BAINGER
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-06AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-12CH01Director's details changed for Mr Christopher Glen Bidgood on 2014-01-01
2014-01-22CH01Director's details changed for Iain Russell Clayton on 2013-08-19
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LAURENCE HYDE / 01/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLEN BIDGOOD / 01/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LYON / 01/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDGAR BAINGER / 01/01/2012
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID LYON / 01/01/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-04AR0110/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0110/03/10 NO CHANGES
2010-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER GLEN BIDGOOD
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-19RES12VARYING SHARE RIGHTS AND NAMES
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288aNEW DIRECTOR APPOINTED
2006-04-03363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 83 GROVE ROAD NORWICH NORFOLK NR1 3RT
2004-05-04363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-0288(2)RAD 28/03/03--------- £ SI 199@1=199 £ IC 1/200
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01288bSECRETARY RESIGNED
2003-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-01288bDIRECTOR RESIGNED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-05-01287REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CG LEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CG LEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-07-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 8,907
Creditors Due After One Year 2012-03-31 £ 17,200
Creditors Due Within One Year 2013-03-31 £ 335,941
Creditors Due Within One Year 2012-03-31 £ 395,767
Provisions For Liabilities Charges 2013-03-31 £ 4,396
Provisions For Liabilities Charges 2012-03-31 £ 5,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CG LEE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 519,054
Current Assets 2012-03-31 £ 558,176
Debtors 2013-03-31 £ 518,766
Debtors 2012-03-31 £ 557,389
Fixed Assets 2013-03-31 £ 105,843
Fixed Assets 2012-03-31 £ 122,287
Secured Debts 2013-03-31 £ 165,243
Secured Debts 2012-03-31 £ 125,238
Shareholder Funds 2013-03-31 £ 275,653
Shareholder Funds 2012-03-31 £ 261,914
Tangible Fixed Assets 2013-03-31 £ 40,237
Tangible Fixed Assets 2012-03-31 £ 50,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CG LEE LIMITED registering or being granted any patents
Domain Names

CG LEE LIMITED owns 3 domain names.

eliteactivities.co.uk   elitecamps.co.uk   leesaccountants.co.uk  

Trademarks
We have not found any records of CG LEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG LEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CG LEE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CG LEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CG LEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CG LEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.