Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Christine Lee & Co Limited
Christine Lee & Co Limited is an active company incorporated on 24 January 1994 with the registered office located in Birmingham, West Midlands. Christine Lee & Co Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02890577
Private limited company
Age
31 years
Incorporated
24 January 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(8 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Christine Lee & Co Limited
Contact
Update Details
Address
35 Ashby Close
Birmingham
B8 2RB
England
Address changed on
28 Feb 2024
(1 year 8 months ago)
Previous address was
Cathay Building 86 Holloway Head Birmingham B1 1NB
Companies in B8 2RB
Telephone
01216666228
Email
Available in Endole App
Website
Christine-lee.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
David Tat Wai Ho
Director • Secretary • British • Lives in England • Born in Dec 1963
Jennifer Ho
Director • Solicitor • British • Lives in UK • Born in Feb 1967
Mr David Tat Wai Ho
PSC • British • Lives in England • Born in Dec 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cathay Properties Limited
David Tat Wai Ho is a mutual person.
Active
S K M D Limited
David Tat Wai Ho is a mutual person.
Active
Ataram Properties Limited
David Tat Wai Ho is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£24.92K
Decreased by £446 (-2%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£444.67K
Decreased by £791.71K (-64%)
Total Liabilities
-£633.65K
Decreased by £235.91K (-27%)
Net Assets
-£188.98K
Decreased by £555.8K (-152%)
Debt Ratio (%)
142%
Increased by 72.17% (+103%)
See 10 Year Full Financials
Latest Activity
Jennifer Ho Resigned
3 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Mar 2024
David Tat Wai Ho (PSC) Appointed
1 Year 8 Months Ago on 1 Mar 2024
Martin Frederick Wilkes Resigned
1 Year 8 Months Ago on 1 Mar 2024
Martin Frederick Wilkes (PSC) Resigned
1 Year 8 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 24 Jul 2023
Get Alerts
Get Credit Report
Discover Christine Lee & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jennifer Ho as a director on 31 July 2025
Submitted on 6 Aug 2025
Certificate of change of name
Submitted on 28 Feb 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 2 March 2024 with updates
Submitted on 2 Mar 2024
Cessation of Martin Frederick Wilkes as a person with significant control on 1 March 2024
Submitted on 2 Mar 2024
Termination of appointment of Martin Frederick Wilkes as a director on 1 March 2024
Submitted on 2 Mar 2024
Notification of David Tat Wai Ho as a person with significant control on 1 March 2024
Submitted on 2 Mar 2024
Registered office address changed from Cathay Building 86 Holloway Head Birmingham B1 1NB to 35 Ashby Close Birmingham B8 2RB on 28 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs