Company NameLees Lloyd Whitley Limited
Company StatusDissolved
Company Number04342595
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Carlyle Roddick
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(8 years after company formation)
Appointment Duration9 years, 5 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitfield Buildings 188-200 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director NameMr Timothy Joseph Polding
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOakfield
97 Woodlands Drive Hoole
Chester
Cheshire
CH2 3QJ
Wales
Director NameMr David Alexander Sewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Gorse Lane
West Kirby
Wirral
Merseyside
L48 8BH
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence AddressBooth Mansion
30 Watergate Street
Chester
Cheshire
CH1 2LA
Wales

Contact

Websitellw.co.uk

Location

Registered AddressWhitfield Buildings 188-200 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall

Shareholders

1 at £1David Alexander Sewell
50.00%
Ordinary
1 at £1James Carlyle Roddick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 October 2017Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of David Alexander Sewell as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of David Alexander Sewell as a director on 5 October 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
4 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(5 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(5 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 January 2012Registered office address changed from C/O Oliver & Co Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 9 January 2012 (1 page)
1 June 2011Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Whitfield Buildings 188-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ on 1 June 2011 (1 page)
24 May 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 March 2011Appointment of James Carlyle Roddick as a director (3 pages)
17 March 2011Appointment of James Carlyle Roddick as a director (3 pages)
22 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
22 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
17 January 2011Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O Oliver & Co. Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 17 January 2011 (1 page)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Alexander Sewell on 16 November 2009 (2 pages)
21 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (2 pages)
21 December 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 16 November 2009 (2 pages)
21 December 2009Director's details changed for David Alexander Sewell on 16 November 2009 (2 pages)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
11 December 2009Termination of appointment of Timothy Polding as a director (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Registered office address changed from C/O C/O, Lees Lloyd Whitley Lees Lloyd Whitley Riverside Park 1 Southwood Road Bromborough Wirral CH62 3QX on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Lees Lloyd Secretaries Limited on 1 October 2009 (2 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 January 2009Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
12 January 2009Secretary's change of particulars / lees lloyd secretaries LIMITED / 02/06/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 6TH floor castle chambers 43 castle street, liverpool merseyside L2 9TJ (1 page)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 December 2007Return made up to 19/12/07; full list of members (3 pages)
27 December 2007Return made up to 19/12/07; full list of members (3 pages)
11 January 2007Return made up to 19/12/06; full list of members (7 pages)
11 January 2007Return made up to 19/12/06; full list of members (7 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 December 2002Return made up to 19/12/02; full list of members (7 pages)
24 December 2002Return made up to 19/12/02; full list of members (7 pages)
9 January 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
9 January 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
19 December 2001Incorporation (17 pages)
19 December 2001Incorporation (17 pages)