UKBizDB.co.uk

F.H. LEE LTD

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

This company is commonly known as F.h. Lee Ltd. The company was founded 58 years ago and was given the registration number 00870850. The firm's registered office is in LIVERPOOL. You can find them at No. 1, St Paul's Square, Liverpool, Merseyside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:F.H. LEE LTD
Company Number:00870850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:No. 1, St Paul's Square, Liverpool, Merseyside, L3 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, St Paul's Square, Liverpool, L3 9SJ

Director01 September 2020Active
58 Sheldon Avenue, Standish, Wigan, WN6 0LW

Secretary-Active
No. 1, St Paul's Square, Liverpool, L3 9SJ

Secretary25 January 2001Active
10 Hillcrest, Hyde, SK14 5LJ

Secretary16 December 1997Active
The Old Rectory, East End, Walkington, Beverley, HU17 8RY

Director-Active
12a Fornalls Green Lane, Meols, Wirral, CH47 9RJ

Director-Active
South Lodge, Guildford Road, Effingham, KT24 5QE

Director16 April 2001Active
17 Kilmory Fold, Old Glossop, SK13 7PH

Director18 October 2002Active
58 Sheldon Avenue, Standish, Wigan, WN6 0LW

Director01 March 1981Active
48 Aldwark, York, YO1 7BU

Director18 August 1999Active
No. 1, St Paul's Square, Liverpool, L3 9SJ

Director23 May 2001Active
10 Louden Heights North, Loudenville, New York, Usa, 12211

Director31 January 2002Active
1 Dimple Park, Egerton, Bolton, BL7 9QE

Director-Active
C/O No. 1, St. Pauls Square, Liverpool, England, L3 9SJ

Director18 October 2002Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director20 July 1994Active
12 Linnet Close, Blackpool, FY3 8FL

Director20 January 1996Active
Coppercoin, Tochules Road, Darwen, BB3

Director-Active
Little Stanneylands Stud Farm, Stanneylands Road, Wilmslow, SK9 4ER

Director-Active
20 Brooklands, Chipping, Longbridge, PR3 2QU

Director19 October 1992Active
Riverdale Lodge, Ferry Green, Willington, DE65 6BL

Director-Active
70 Crompton Way, Bolton, BL2 2SD

Director25 August 1998Active

People with Significant Control

Kruger Tissue (Consumer) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, St. Pauls Square, Liverpool, England, L3 9SJ
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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type dormant.

Download
2015-07-02Officers

Change person director company with change date.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.