E.H.LEE LIMITED
Status | ACTIVE |
Company No. | 00365914 |
Category | Private Limited Company |
Incorporated | 15 Mar 1941 |
Age | 83 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2014 |
Years | 9 years, 7 months, 23 days |
SUMMARY
E.H.LEE LIMITED is an active private limited company with number 00365914. It was incorporated 83 years, 2 months, 17 days ago, on 15 March 1941 and it was dissolved 9 years, 7 months, 23 days ago, on 09 October 2014. The company address is GRANT THORNTON UK LLP GRANT THORNTON UK LLP, Cambridge, CB4 0FY, Cambridgeshire.
Company Fillings
Restoration order of court
Date: 07 Mar 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2013
Action Date: 27 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jul 2013
Action Date: 27 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-06-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2013
Action Date: 27 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2012
Action Date: 27 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-06-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2011
Action Date: 27 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-06-27
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: C/O Grant Thornton Uk Llp Byron House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration proposals
Date: 25 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Old address: Holly House New Road Woodston Peterborough Cambridgshire PE2 9HB
Change date: 2010-02-19
Documents
Legacy
Date: 16 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Liquidation in administration appointment of administrator
Date: 05 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Martin Ernest Lee
Documents
Accounts with accounts type medium
Date: 12 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 08 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type medium
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type medium
Date: 04 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 09 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 10 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; full list of members
Documents
Legacy
Date: 01 Mar 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 04 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 26 Nov 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 06 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; full list of members
Documents
Legacy
Date: 23 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/09/89; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 19 Jul 1989
Category: Officers
Type: 288
Description: Director's particulars changed;new director appointed
Documents
Legacy
Date: 21 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 05 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Nov 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/07/87; full list of members
Documents
Accounts with accounts type full
Date: 21 Aug 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 18 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 21/08/86; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Accounts with made up date
Date: 21 Mar 1983
Action Date: 31 Mar 1982
Category: Accounts
Type: AA
Made up date: 1982-03-31
Documents
Accounts with made up date
Date: 22 Nov 1980
Action Date: 31 Mar 1980
Category: Accounts
Type: AA
Made up date: 1980-03-31
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10912404 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 04458254 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 10294151 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEICESTER MEADOWS,FAKENHAM,NR21 9NZ
Number: | 08158541 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WHITESBRIDGE AVENUE,PAISLEY,PA3 3BS
Number: | SC609166 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SAWDAY STREET,LEICESTER,LE2 7JW
Number: | 11372399 |
Status: | ACTIVE |
Category: | Private Limited Company |