Background WavePink WaveYellow Wave

LEES BREWERY DIRECTORS' TRUSTEES LIMITED (06567657)

LEES BREWERY DIRECTORS' TRUSTEES LIMITED (06567657) is an active UK company. incorporated on 16 April 2008. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LEES BREWERY DIRECTORS' TRUSTEES LIMITED has been registered for 17 years. Current directors include GRIFFIN, Anna Elizabeth Clare, LEES-JONES, Christina Frances, LEES-JONES, Christopher Peter and 3 others.

Company Number
06567657
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2008
Age
17 years
Address
Greengate Brewery, Manchester, M24 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRIFFIN, Anna Elizabeth Clare, LEES-JONES, Christina Frances, LEES-JONES, Christopher Peter, LEES-JONES, Michael Christopher, LEES-JONES, William Richard, LEES-JONES, William George Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEES BREWERY DIRECTORS' TRUSTEES LIMITED

LEES BREWERY DIRECTORS' TRUSTEES LIMITED is an active company incorporated on 16 April 2008 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LEES BREWERY DIRECTORS' TRUSTEES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06567657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 16 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Greengate Brewery Middleton Junction Manchester, M24 2AX,

Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 15
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CROSS, Simon

Active
Middleton Junction, ManchesterM24 2AX
Secretary
Appointed 13 May 2008

GRIFFIN, Anna Elizabeth Clare

Active
Middleton Junction, ManchesterM24 2AX
Born July 1970
Director
Appointed 26 Jan 2021

LEES-JONES, Christina Frances

Active
Middleton Junction, ManchesterM24 2AX
Born June 1969
Director
Appointed 16 Apr 2008

LEES-JONES, Christopher Peter

Active
Middleton Junction, ManchesterM24 2AX
Born March 1936
Director
Appointed 16 Apr 2008

LEES-JONES, Michael Christopher

Active
Middleton Junction, ManchesterM24 2AX
Born November 1971
Director
Appointed 16 Apr 2008

LEES-JONES, William Richard

Active
Middleton Junction, ManchesterM24 2AX
Born June 1933
Director
Appointed 16 Apr 2008

LEES-JONES, William George Richard

Active
Middleton Junction, ManchesterM24 2AX
Born October 1964
Director
Appointed 16 Apr 2008

LEES-JONES, Simon Christopher

Resigned
Hope Cottage, TivertonCW6 9NF
Secretary
Appointed 16 Apr 2008
Resigned 13 May 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Apr 2008
Resigned 16 Apr 2008

LEES-JONES, Anne Marjorie

Resigned
Middleton Junction, ManchesterM24 2AX
Born October 1942
Director
Appointed 16 Apr 2008
Resigned 16 Jun 2019

LEES-JONES, Diana Margaret

Resigned
Middleton Junction, ManchesterM24 2AX
Born January 1936
Director
Appointed 16 Apr 2008
Resigned 13 Apr 2015

LEES-JONES, Simon Christopher

Resigned
Middleton Junction, ManchesterM24 2AX
Born April 1966
Director
Appointed 16 Apr 2008
Resigned 08 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Apr 2008
Resigned 16 Apr 2008
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Auditors Resignation Company
17 January 2011
AUDAUD
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
13 May 2009
363aAnnual Return
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Incorporation Company
16 April 2008
NEWINCIncorporation