UKBizDB.co.uk

ARTHUR LEE & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Lee & Sons Limited. The company was founded 66 years ago and was given the registration number 00599743. The firm's registered office is in WATER LANE. You can find them at C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:ARTHUR LEE & SONS LIMITED
Company Number:00599743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1958
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 June 1997Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 1997Active
101 Cowley Lane, Chapeltown, Sheffield, S30 4SX

Secretary12 March 1993Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Secretary12 January 1994Active
10 Mortain Road, Rotherham, S60 3BX

Secretary-Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director23 June 1993Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Director12 January 1994Active
Astrop House, Kings Sutton, Banbury, OX17 3QN

Director23 June 1993Active
8 Babworth Crescent, Retford, DN22 7NL

Director-Active
1 Holkham Rise, Sheffield, S11 9QT

Director-Active
Deepwell House, Maidstone Road, Chilham, Canterbury, CT4 8DB

Director-Active
West Heys 63 Whiteley Wood Road, Sheffield, S30 1RB

Director-Active
The Beeches, Firbeck, Worksop, S81 8JT

Director-Active
Mayfield House, 48 Canterbury Avenue, Sheffield, S10 3RU

Director-Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director23 June 1993Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
89, Platts Lane, Hampstead, London, NW3 7NH

Director-Active
Newland, 10 Parker Lane, Mirfield, WF14 9NY

Director12 January 1994Active
Fair View Cottage, Sheffield Road Victoria Holmfirth, Huddersfield, HD7 1TP

Director30 July 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2012-12-19Restoration

Restoration order of court.

Download
2010-11-06Gazette

Gazette dissolved liquidation.

Download
2010-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2010-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-10-19Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-08-22Address

Legacy.

Download
2007-04-17Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-10-11Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2006-04-06Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-10-07Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2005-04-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-10-14Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2004-04-01Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-10-22Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2003-04-24Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-10-23Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2002-06-24Miscellaneous

Miscellaneous.

Download
2002-04-25Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-10-04Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2001-04-20Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.