Background WavePink WaveYellow Wave

WALKER & LEES LIMITED (04523286)

WALKER & LEES LIMITED (04523286) is an active UK company. incorporated on 30 August 2002. with registered office in Uttoxeter. The company operates in the Construction sector, engaged in unknown sic code (42990). WALKER & LEES LIMITED has been registered for 23 years. Current directors include LEES, Stuart, WALKER, Andrew.

Company Number
04523286
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
The Old Bakehouse, Uttoxeter, ST14 8EH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LEES, Stuart, WALKER, Andrew
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER & LEES LIMITED

WALKER & LEES LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Uttoxeter. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). WALKER & LEES LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04523286

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 13 September 2025
For period ending 30 August 2025
Contact
Address

The Old Bakehouse Dove Walk Uttoxeter, ST14 8EH,

Previous Addresses

Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW
From: 30 August 2002To: 28 April 2020
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Mar 16
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEES, Stuart

Active
19 Sturston Road, AshbourneDE6 1BA
Secretary
Appointed 03 Sept 2002

LEES, Stuart

Active
19 Sturston Road, AshbourneDE6 1BA
Born July 1960
Director
Appointed 03 Sept 2002

WALKER, Andrew

Active
Lindale, UttoxeterST14 8BA
Born December 1953
Director
Appointed 03 Sept 2002

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 03 Sept 2002

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 30 Aug 2002
Resigned 03 Sept 2002

Persons with significant control

1

Mr Stuart Lees

Active
Dove Walk, UttoxeterST14 8EH
Born July 1960

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 June 2020
AAMDAAMD
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
10 August 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 July 2019
DS01DS01
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
17 May 2012
MG01MG01
Legacy
4 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
7 May 2010
MG01MG01
Legacy
17 March 2010
MG01MG01
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
287Change of Registered Office
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
88(2)R88(2)R
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 August 2002
NEWINCIncorporation