UKBizDB.co.uk

BULLOCK AND LEES (CHRISTCHURCH) LIMITED

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

This company is commonly known as Bullock And Lees (christchurch) Limited. The company was founded 32 years ago and was given the registration number 02699825. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BULLOCK AND LEES (CHRISTCHURCH) LIMITED
Company Number:02699825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 March 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
Shobley Farm, Shobley, Ringwood, BH24 3HT

Secretary02 April 1992Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary02 April 2012Active
7a, Westminster Road, Poole, United Kingdom, BH13 6JQ

Secretary31 March 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 March 1992Active
Shobley Farm, Shobley, Ringwood, BH24 3HT

Director11 June 1992Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director02 April 2012Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director02 April 2012Active
7a, Westminster Road, Poole, United Kingdom, BH13 6JQ

Director11 June 1992Active
7a, Westminster Road, Poole, United Kingdom, BH13 6JQ

Director02 April 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 March 1992Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director31 March 2017Active

People with Significant Control

Countrywide Estate Agents
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, 1st Floor, Chelmsford, United Kingdom, CM2 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Capital

Legacy.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-09Resolution

Resolution.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.