Background WavePink WaveYellow Wave

STEVE LEE MINISTRIES LTD (04615077)

STEVE LEE MINISTRIES LTD (04615077) is an active UK company. incorporated on 11 December 2002. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STEVE LEE MINISTRIES LTD has been registered for 23 years. Current directors include LEE, Stephen George.

Company Number
04615077
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
Middle Brook Centre, Winchester, SO23 8DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEE, Stephen George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEVE LEE MINISTRIES LTD

STEVE LEE MINISTRIES LTD is an active company incorporated on 11 December 2002 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STEVE LEE MINISTRIES LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04615077

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

STEVE AND LORRAINE LEE LIMITED
From: 29 March 2010To: 6 August 2015
MIRACLE STREET LIMITED
From: 19 July 2007To: 29 March 2010
STEVE LEE MINISTRIES LIMITED
From: 5 December 2003To: 19 July 2007
MIRACLE STREET LIMITED
From: 11 December 2002To: 5 December 2003
Contact
Address

Middle Brook Centre Middle Brook Street Winchester, SO23 8DQ,

Previous Addresses

52 Raymond Road Southampton SO15 5AL
From: 1 October 2013To: 8 September 2020
Central Hall St Mary Street Southampton Hampshire SO14 1NF
From: 11 December 2002To: 1 October 2013
Timeline

2 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Stephen George

Active
Middle Brook Street, WinchesterSO23 8DQ
Secretary
Appointed 11 Dec 2002

LEE, Stephen George

Active
Middle Brook Street, WinchesterSO23 8DQ
Born November 1964
Director
Appointed 11 Dec 2002

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

LEE, Lorraine Cleanoria

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born February 1968
Director
Appointed 11 Dec 2002
Resigned 18 Aug 2021

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Mr Stephen George Lee

Active
Middle Brook Street, WinchesterSO23 8DQ
Born November 1964

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Certificate Change Of Name Company
6 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Resolution
4 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
353353
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
24 September 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
88(2)R88(2)R
Resolution
20 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
287Change of Registered Office
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation