LEES LLOYD WHITLEY LIMITED
Status | DISSOLVED |
Company No. | 04342595 |
Category | Private Limited Company |
Incorporated | 19 Dec 2001 |
Age | 22 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 1 day |
SUMMARY
LEES LLOYD WHITLEY LIMITED is an dissolved private limited company with number 04342595. It was incorporated 22 years, 5 months, 10 days ago, on 19 December 2001 and it was dissolved 5 years, 1 day ago, on 28 May 2019. The company address is Whitfield Buildings 188-200 Pensby Road Whitfield Buildings 188-200 Pensby Road, Wirral, CH60 7RJ, Merseyside.
Company Fillings
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: David Alexander Sewell
Documents
Termination secretary company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver & Co. Secretarial Services Limited
Termination date: 2017-10-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type dormant
Date: 04 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change registered office address company with date old address
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-09
Old address: C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Address
Type: AD01
Old address: Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ
Change date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 17 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Carlyle Roddick
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England
Documents
Accounts with accounts type dormant
Date: 23 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alexander Sewell
Change date: 2009-11-16
Documents
Change corporate secretary company with change date
Date: 21 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-16
Officer name: Lees Lloyd Secretaries Limited
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Polding
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX
Documents
Change corporate secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Lees Lloyd Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street, liverpool merseyside L2 9TJ
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 May 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/04/03
Documents
Some Companies
9 BROADWATER LANE,READING,RG10 0DS
Number: | OC309831 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 05928017 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HANDLEY STREET,SLEAFORD,NG34 7TQ
Number: | 09160334 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK COURT, CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA
Number: | 10753615 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11676221 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASANT CLOSE MANAGEMENT COMPANY LIMITED
SUITE WF24 THE OFFICERS MESS ROYSTON ROAD,CAMBRIDGE,CB22 4QH
Number: | 09525863 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |