Background WavePink WaveYellow Wave

LEE MENZIES LIMITED (01740000)

LEE MENZIES LIMITED (01740000) is an active UK company. incorporated on 15 July 1983. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LEE MENZIES LIMITED has been registered for 42 years. Current directors include MENZIES, Lee Fraser.

Company Number
01740000
Status
active
Type
ltd
Incorporated
15 July 1983
Age
42 years
Address
3 East Point High Street, Sevenoaks, TN15 0EG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MENZIES, Lee Fraser
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE MENZIES LIMITED

LEE MENZIES LIMITED is an active company incorporated on 15 July 1983 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LEE MENZIES LIMITED was registered 42 years ago.(SIC: 90020)

Status

active

Active since 42 years ago

Company No

01740000

LTD Company

Age

42 Years

Incorporated 15 July 1983

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

3 East Point High Street Seal Sevenoaks, TN15 0EG,

Previous Addresses

19 Garrick Street London WC2E 9AX England
From: 24 July 2013To: 27 April 2023
20-22 Stukeley Street London WC2B 5LR
From: 2 August 2010To: 24 July 2013
3Rd Floor 118-120 Wardour St London London W1V 3LA
From: 15 July 1983To: 2 August 2010
Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Jul 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MENZIES, Lee Fraser

Active
Wallingford Avenue, LondonW10 6PX
Secretary
Appointed 01 Sept 2014

MENZIES, Lee Fraser

Active
16 Wallingford Avenue, LondonW10 6PX
Born July 1948
Director
Appointed N/A

MENZIES, Elizabeth Stella

Resigned
16 Wallingford Avenue, LondonW10 6PX
Secretary
Appointed N/A
Resigned 13 May 2014

UDWIN, Hyman Samuel

Resigned
Hollowfield Cottage, GuildfordGU3 1HN
Born December 1911
Director
Appointed 05 Dec 1992
Resigned 01 Nov 1993

WHITTAKER, Michael

Resigned
181-183 Victoria Street, LondonSW1E 5NE
Born February 1938
Director
Appointed 05 Dec 1992
Resigned 18 Jun 1997

Persons with significant control

1

Mr Lee Fraser Menzies

Active
High Street, SevenoaksTN15 0EG
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 February 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
19 February 2007
AAMDAAMD
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
27 April 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
2 July 1993
88(2)R88(2)R
Legacy
7 June 1993
288288
Legacy
27 May 1993
288288
Legacy
27 May 1993
288288
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Gazette Filings Brought Up To Date
25 October 1989
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 August 1989
AC05AC05
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Incorporation Company
15 July 1983
NEWINCIncorporation