UKBizDB.co.uk

ROBERT LEE DISTRIBUTION LIMITED

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

This company is commonly known as Robert Lee Distribution Limited. The company was founded 40 years ago and was given the registration number 01812213. The firm's registered office is in WALTHAM ABBEY. You can find them at Riverside Place, Lea Road, Waltham Abbey, Essex. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ROBERT LEE DISTRIBUTION LIMITED
Company Number:01812213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gssl, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX

Director01 March 2024Active
Carramore House, 50 Vineyards Road, Northaw, Potters Bar, EN6 4PD

Secretary02 March 2005Active
Carramore House, 50 Vineyards Road, Northaw, Potters Bar, EN6 4PD

Secretary05 November 1991Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Secretary05 April 2013Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX

Secretary01 January 2022Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Secretary01 July 2021Active
254 Oldfield Lane North, Greenford, UB6 8PR

Secretary28 April 1993Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Secretary01 November 2020Active
3 Ashburnham Grove, London, SE10 8UH

Secretary-Active
26 Broadoaks Crescent, Braintree, CM7 9FD

Director01 July 2004Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Director08 February 2016Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Director03 June 2020Active
3 The Nurseries, Horton, Northampton, NN7 2BU

Director23 December 1999Active
Carramore House, 50 Vineyards Road, Northaw, Potters Bar, EN6 4PD

Director05 November 1991Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX

Director05 April 2013Active
5, Lampits Lane, Corringham, Stanford-Le-Hope, United Kingdom, SS17 9AD

Director01 June 2009Active
11 Bluebell Drive, Newcastle U Lyme, ST5 3UD

Director08 April 2002Active
28, Kirkstone Drive, Dunstable, England, LU6 3PR

Director02 September 2013Active
Riverside Place, Lea Road, Waltham Abbey, EN9 1AS

Director01 September 2021Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, United Kingdom, LE3 8DX

Director18 January 2024Active
Northfields High Street, Little Chesterford, Saffron Walden, CB10 1TS

Director17 May 1993Active
9 Kentish Lane, Brookmans Park, AL9 6NG

Director05 November 1991Active
3 Eversley Crescent, London, N21 1EL

Director05 November 1991Active
The Old Curatage, 35 Birch Green, Hertford, SG14 2LR

Director28 April 1993Active
Tile Cross, Epping Green, Hertfordshire, SG13 8NB

Director28 April 1993Active
3 Ashburnham Grove, London, SE10 8UH

Director-Active
54 Gordon Road, Chingford, London, E4 6BU

Director-Active
55 The Badgers, Basildon, SS16 6AU

Director23 December 1999Active

People with Significant Control

Hld Number 30 Limited
Notified on:18 January 2024
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New River Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Place, Lea Road, Waltham Abbey, England, EN9 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-30Resolution

Resolution.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-06Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.