Background WavePink WaveYellow Wave

LEES PREMIER CLEANING LTD (09121536)

LEES PREMIER CLEANING LTD (09121536) is an active UK company. incorporated on 8 July 2014. with registered office in South Shields. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. LEES PREMIER CLEANING LTD has been registered for 11 years. Current directors include CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee.

Company Number
09121536
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
43 Maxwell Street, South Shields, NE33 4PU
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CARR, Jane Rosanna, WEST, Derek Edward, WEST, Lee
SIC Codes
81210, 81221, 81222, 81229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEES PREMIER CLEANING LTD

LEES PREMIER CLEANING LTD is an active company incorporated on 8 July 2014 with the registered office located in South Shields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. LEES PREMIER CLEANING LTD was registered 11 years ago.(SIC: 81210, 81221, 81222, 81229)

Status

active

Active since 11 years ago

Company No

09121536

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

43 Maxwell Street South Shields, NE33 4PU,

Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Nov 14
Director Left
Oct 19
Director Joined
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARR, Jane Rosanna

Active
Maxwell Street, South ShieldsNE33 4PU
Born February 1970
Director
Appointed 08 Jul 2014

WEST, Derek Edward

Active
Maxwell Street, South ShieldsNE33 4PU
Born January 1949
Director
Appointed 08 Jul 2014

WEST, Lee

Active
Maxwell Street, South ShieldsNE33 4PU
Born July 1967
Director
Appointed 14 Sept 2021

WEST, Lee

Resigned
Maxwell Street, South ShieldsNE33 4PU
Born July 1967
Director
Appointed 08 Jul 2014
Resigned 30 Sept 2019

Persons with significant control

1

Maxwell Street, South ShieldsNE33 4PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Incorporation Company
8 July 2014
NEWINCIncorporation