Background WavePink WaveYellow Wave

LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648)

LEE TUNNEL ASSET MANAGEMENT LIMITED (09049648) is an active UK company. incorporated on 21 May 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46630). LEE TUNNEL ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include BANGS, Christine Eyal.

Company Number
09049648
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
11 Upper Wimpole Street, London, W1G 6LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46630)
Directors
BANGS, Christine Eyal
SIC Codes
46630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEE TUNNEL ASSET MANAGEMENT LIMITED

LEE TUNNEL ASSET MANAGEMENT LIMITED is an active company incorporated on 21 May 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46630). LEE TUNNEL ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 46630)

Status

active

Active since 11 years ago

Company No

09049648

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

11 Upper Wimpole Street Front Basement London, W1G 6LN,

Previous Addresses

Exchange Station Tithebarn Street Liverpool L2 2DP
From: 21 July 2014To: 26 November 2019
4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 21 May 2014To: 21 July 2014
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 15
Director Left
Nov 18
New Owner
Jan 23
Owner Exit
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BANGS, Christine Eyal

Active
Upper Wimpole Street, LondonW1G 6LN
Born December 1962
Director
Appointed 21 May 2014

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 21 May 2014
Resigned 21 May 2014

ANKERS, Neil Murray

Resigned
Red Lane, HuxleyCH3 9BZ
Born June 1960
Director
Appointed 21 May 2014
Resigned 01 Nov 2018

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 21 May 2014
Resigned 21 May 2014

HUGHES, Arthur

Resigned
29 Curzon Park North, ChesterCH4 8AP
Born January 1958
Director
Appointed 21 May 2014
Resigned 05 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Christine Eyal Bangs

Ceased
11 Upper Wimpole Street, LondonW1G 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Jan 2023
Ceased 02 Feb 2023

Miss Christine Eyal Bangs

Active
Upper Wimpole Street, LondonW1G 6LN
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC03Notification of Other Registrable Person PSC
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Administrative Restoration Company
9 January 2023
RT01RT01
Gazette Dissolved Compulsory
3 January 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Incorporation Company
21 May 2014
NEWINCIncorporation