Background WavePink WaveYellow Wave

LEE STRATHY LIMITED (08583095)

LEE STRATHY LIMITED (08583095) is an active UK company. incorporated on 25 June 2013. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEE STRATHY LIMITED has been registered for 12 years. Current directors include PUDDEPHATT, Susan Marie, WILLIS, Stephen David.

Company Number
08583095
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
The Apex Brest Road Derriford Business Park, Plymouth, PL6 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PUDDEPHATT, Susan Marie, WILLIS, Stephen David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE STRATHY LIMITED

LEE STRATHY LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEE STRATHY LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08583095

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 29 October 2024(11 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Apex Brest Road Derriford Business Park Derriford Plymouth, PL6 5FL,

Previous Addresses

Stonyroyd House Cumberland Road Leeds LS6 2EF England
From: 4 December 2019To: 1 July 2025
The White House Hilltop Ombersley Droitwich Worcestershire WR9 0ES
From: 25 June 2013To: 4 December 2019
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Feb 17
New Owner
Jun 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 22
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Owner Exit
Mar 25
Capital Update
Feb 26
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Oct 2024

PUDDEPHATT, Susan Marie

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born October 1962
Director
Appointed 30 Oct 2024

WILLIS, Stephen David

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born February 1980
Director
Appointed 30 Oct 2024

BAXTER, John

Resigned
Cumberland Road, LeedsLS6 2EF
Born February 1970
Director
Appointed 29 Nov 2019
Resigned 30 Oct 2024

CREW, Timothy Peter

Resigned
Cumberland Road, LeedsLS6 2EF
Born July 1975
Director
Appointed 29 Nov 2019
Resigned 30 Oct 2024

FIDOE, Graham Lionel

Resigned
Hilltop, DroitwichWR9 0ES
Born June 1946
Director
Appointed 25 Jun 2013
Resigned 03 Feb 2017

MARTINEAU, David James

Resigned
Hilltop, DroitwichWR9 0ES
Born October 1947
Director
Appointed 25 Jun 2013
Resigned 29 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Brest Road Derriford Business Park, PlymouthPL6 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Cumberland Road, LeedsLS6 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 17 Feb 2022

Mr David James Martineau

Ceased
Ombersley, DroitwichWR9 0ES
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 29 Nov 2019

Mr David James Martineau

Ceased
Cumberland Road, LeedsLS6 2EF
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

66

Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
SH20SH20
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 November 2024
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Resolution
4 March 2022
RESOLUTIONSResolutions
Memorandum Articles
4 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation