LEE COOPER GROUP LIMITED
Status | DISSOLVED |
Company No. | 02984862 |
Category | Private Limited Company |
Incorporated | 31 Oct 1994 |
Age | 29 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 3 months, 24 days |
SUMMARY
LEE COOPER GROUP LIMITED is an dissolved private limited company with number 02984862. It was incorporated 29 years, 6 months, 28 days ago, on 31 October 1994 and it was dissolved 10 years, 3 months, 24 days ago, on 04 February 2014. The company address is Gloucester House Gloucester House, St. Albans, AL1 1NS, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2012
Action Date: 05 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2011
Action Date: 05 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-05
Documents
Liquidation voluntary statement of affairs with form attached
Date: 29 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Old address: Hamilton House Mabledon Place London WC1H 9BB
Change date: 2010-06-11
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Old address: 6 Snow Hill London Uk EC1A 2AY
Change date: 2010-05-21
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefaan Le Clair
Documents
Legacy
Date: 09 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Resolution
Date: 28 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr emmanuel patrick serge bazantay
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 27/07/2009 from 6 first floor 6 snow hill london EC1A 2AY uk
Documents
Gazette filings brought up to date
Date: 02 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 01 Jun 2009
Action Date: 03 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-03
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director And Secretary Bruno De Lalande De L'heraudiere Logged Form
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director thierry degioanni
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bruno de lalande de l'heraudiere
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from lee cooper house 17 bath road slough berkshire SL1 3UF
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew albert dunkley
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director Andrew Rigg Logged Form
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminate, Director John Edward Robertson Selby Logged Form
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew rigg
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john selby
Documents
Resolution
Date: 18 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/12/07
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jul 2007
Action Date: 04 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-04
Documents
Legacy
Date: 02 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/06/07--------- £ si 1@1=1 £ ic 1445340/1445341
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/06/07
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Mar 2006
Action Date: 26 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-26
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/02/06
Documents
Legacy
Date: 11 Aug 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 21 Jul 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Jun 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; change of members
Documents
Accounts with accounts type full
Date: 06 Jan 2004
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
59 GREENOCK CRESCENT,WOLVERHAMPTON,WV4 6BH
Number: | 09718245 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 THE GLADE,SHIPLEY,BD17 5TH
Number: | 08826922 |
Status: | ACTIVE |
Category: | Private Limited Company |
BINFIELD (BLUE MOUNTAIN) MANAGEMENT COMPANY LIMITED
ASHBY ROAD MEASHAM,DERBYSHIRE,DE12 7PJ
Number: | 11436792 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 09632207 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11790756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS,HALSTEAD,CO9 1HZ
Number: | 03897243 |
Status: | ACTIVE |
Category: | Private Limited Company |