Background WavePink WaveYellow Wave

THE LEE SMITH FOUNDATION LIMITED (05668473)

THE LEE SMITH FOUNDATION LIMITED (05668473) is an active UK company. incorporated on 6 January 2006. with registered office in Radlett. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE LEE SMITH FOUNDATION LIMITED has been registered for 20 years. Current directors include RAUCH, Karen, SMITH, Jonathan Andrew.

Company Number
05668473
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2006
Age
20 years
Address
137 Watling Street, Radlett, WD7 7NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
RAUCH, Karen, SMITH, Jonathan Andrew
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEE SMITH FOUNDATION LIMITED

THE LEE SMITH FOUNDATION LIMITED is an active company incorporated on 6 January 2006 with the registered office located in Radlett. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE LEE SMITH FOUNDATION LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05668473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

THE LEE SMITH RESEARCH FOUNDATION LIMITED
From: 6 January 2006To: 26 July 2006
Contact
Address

137 Watling Street Radlett, WD7 7NQ,

Previous Addresses

Northside House Mount Pleasant Barnet EN4 9EE England
From: 14 December 2017To: 7 February 2025
11 Northfields Prospect Viewland Road London SE18 1PE England
From: 17 January 2017To: 14 December 2017
The Kubrick Suite Shenley Road Borehamwood Hertfordshire WD6 1JG
From: 30 June 2015To: 17 January 2017
First Artist House 85a Wembley Hill Road Wembley Middlesex HA9 8BU
From: 31 March 2010To: 30 June 2015
the Lee Smith Foundation Ltd First Artist House 87 Wembley Hill Road Wembley Middlesexha9 8Bu
From: 6 January 2006To: 31 March 2010
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 22
New Owner
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Nov 25
New Owner
Nov 25
Owner Exit
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAUCH, Karen

Active
Watling Street, RadlettWD7 7NQ
Secretary
Appointed 15 Jan 2025

RAUCH, Karen

Active
Watling Street, RadlettWD7 7NQ
Born November 1953
Director
Appointed 15 Jan 2025

SMITH, Jonathan Andrew

Active
Watling Street, RadlettWD7 7NQ
Born September 1952
Director
Appointed 06 Jan 2006

BOURNE, Stephen

Resigned
Mount Pleasant, BarnetEN4 9EE
Secretary
Appointed 25 Nov 2014
Resigned 15 Jan 2025

RAUCH, Karen

Resigned
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 06 Jan 2006
Resigned 25 Nov 2014

BOURNE, Stephen Michael

Resigned
Mount Pleasant, BarnetEN4 9EE
Born December 1951
Director
Appointed 06 Jan 2006
Resigned 15 Jan 2025

INGRAM, Harvey Philip

Resigned
Mount Pleasant, BarnetEN4 9EE
Born September 1947
Director
Appointed 06 Jan 2006
Resigned 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Andrew Smith

Active
Watling Street, RadlettWD7 7NQ
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Feb 2025

Mr Jonathan Andrew Smith

Ceased
Watling Street, RadlettWD7 7NQ
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Jan 2023
Ceased 10 Nov 2025

Mr Stephen Bourne

Ceased
Watling Street, RadlettWD7 7NQ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 January 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2012
AR01AR01
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
2 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Incorporation Company
6 January 2006
NEWINCIncorporation