LEES LLOYD WHITLEY LIMITED

Whitfield Buildings 188-200 Pensby Road Whitfield Buildings 188-200 Pensby Road, Wirral, CH60 7RJ, Merseyside
StatusDISSOLVED
Company No.04342595
CategoryPrivate Limited Company
Incorporated19 Dec 2001
Age22 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 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

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Carlyle Roddick

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Polding

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 30/04/03

Documents

View document PDF

Incorporation company

Date: 19 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER ROWAN LLP

9 BROADWATER LANE,READING,RG10 0DS

Number:OC309831
Status:ACTIVE
Category:Limited Liability Partnership

CATBANG 926 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:05928017
Status:ACTIVE
Category:Private Limited Company

ELMS LEGAL LIMITED

31 HANDLEY STREET,SLEAFORD,NG34 7TQ

Number:09160334
Status:ACTIVE
Category:Private Limited Company

HOLMWOOD ASSOCIATES LIMITED

OAK COURT, CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:10753615
Status:ACTIVE
Category:Private Limited Company

MAKLINER LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source