Advanced company searchLink opens in new window

LEES LLOYD WHITLEY LIMITED

Company number 04342595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
05 Oct 2017 TM01 Termination of appointment of David Alexander Sewell as a director on 5 October 2017
05 Oct 2017 TM02 Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017
04 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
31 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
24 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
04 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
18 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
17 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012
09 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
01 Jun 2011 AD01 Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011
24 May 2011 AA Accounts for a dormant company made up to 30 April 2010
17 Mar 2011 AP01 Appointment of James Carlyle Roddick as a director
22 Feb 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011
23 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009