ADDISON LEE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADDISON LEE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08486509

Incorporation date

12/04/2013

Size

Group

Contacts

Registered address

Registered address

1 St. James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon25/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon29/01/2021
Application to strike the company off the register
dot icon13/05/2020
Previous accounting period extended from 2019-08-31 to 2020-01-31
dot icon28/04/2020
Termination of appointment of Andrew Richard Burgess as a director on 2020-04-28
dot icon24/04/2020
Termination of appointment of Lee Gage as a secretary on 2020-04-24
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon03/04/2020
Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on 2020-04-03
dot icon23/03/2020
Termination of appointment of Simon Gordon as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Liam Griffin as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Andrew Kenneth Boland as a director on 2020-03-23
dot icon04/10/2019
Termination of appointment of Daryl Foster as a director on 2019-09-12
dot icon08/08/2019
Director's details changed for Mr Shaun Mercer on 2017-08-29
dot icon08/08/2019
Director's details changed for Mr Andrew Richard Burgess on 2017-08-29
dot icon08/08/2019
Director's details changed for Mr Andrew Kenneth Boland on 2019-01-09
dot icon26/06/2019
Secretary's details changed for Mr Lee Gage on 2019-06-26
dot icon13/05/2019
Register inspection address has been changed from 99 Bishopsgate Bishopsgate London EC2M 3XF England to The Point 37 North Wharf Road London W2 1AF
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-08-31
dot icon09/01/2019
Registered office address changed from , 35-37 William Road, London, NW1 3ER to The Point 37 North Wharf Road London W2 1AF on 2019-01-09
dot icon19/06/2018
Appointment of Mr. Simon Gordon as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of David George Stickland as a director on 2018-06-19
dot icon18/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon08/03/2018
Group of companies' accounts made up to 2017-08-31
dot icon06/11/2017
Statement of capital on 2017-11-06
dot icon06/11/2017
Statement by Directors
dot icon06/11/2017
Solvency Statement dated 03/11/17
dot icon06/11/2017
Resolutions
dot icon25/10/2017
Termination of appointment of Alex George Stirling as a director on 2017-09-11
dot icon06/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon25/04/2017
Register inspection address has been changed to 99 Bishopsgate Bishopsgate London EC2M 3XF
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon22/02/2017
Particulars of variation of rights attached to shares
dot icon22/02/2017
Change of share class name or designation
dot icon16/02/2017
Resolutions
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-12-16
dot icon12/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon14/12/2016
Termination of appointment of Eric John Kump as a director on 2016-09-29
dot icon10/08/2016
Appointment of Mr David George Stickland as a director on 2016-07-01
dot icon27/07/2016
Group of companies' accounts made up to 2015-08-31
dot icon18/07/2016
Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 2016-01-04
dot icon06/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon22/04/2016
Appointment of Mr Lee Gage as a secretary on 2016-01-04
dot icon22/04/2016
Termination of appointment of Andrew Kenneth Boland as a secretary on 2016-01-04
dot icon24/08/2015
Appointment of Chief Financial Officer Andrew Kenneth Boland as a secretary on 2015-08-21
dot icon21/08/2015
Termination of appointment of Gary Cust as a secretary on 2015-08-21
dot icon27/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon27/05/2015
Director's details changed for Mr Liam Griffin on 2015-04-12
dot icon27/05/2015
Director's details changed for Mr Daryl Foster on 2015-04-12
dot icon02/02/2015
Group of companies' accounts made up to 2014-08-31
dot icon17/12/2014
Group of companies' accounts made up to 2013-08-31
dot icon09/12/2014
Current accounting period shortened from 2014-08-31 to 2013-08-31
dot icon07/08/2014
Appointment of Mr Colin John Tenwick as a director on 2014-03-31
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Statement by directors
dot icon20/05/2014
Statement of capital on 2014-05-20
dot icon20/05/2014
Solvency statement dated 19/05/14
dot icon20/05/2014
Resolutions
dot icon19/05/2014
Statement by directors
dot icon19/05/2014
Solvency statement dated 19/05/14
dot icon19/05/2014
Statement of capital on 2014-05-19
dot icon19/05/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon09/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon09/05/2014
Second filing of AP01 previously delivered to Companies House
dot icon02/05/2014
Termination of appointment of John Griffin as a director
dot icon28/04/2014
Appointment of Mr Gary Cust as a secretary
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Change of name notice
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon29/05/2013
Change of share class name or designation
dot icon29/05/2013
Sub-division of shares on 2013-04-19
dot icon20/05/2013
Resolutions
dot icon17/05/2013
Director's details changed for John Patrick Griffin on 2013-05-17
dot icon17/05/2013
Director's details changed for Mr Daryl Foster on 2013-05-17
dot icon17/05/2013
Director's details changed for Mr Liam Griffin on 2013-05-17
dot icon17/05/2013
Registered office address changed from , Lansdowne House 57 Berkeley Square, London, W1J 6ER, United Kingdom on 2013-05-17
dot icon13/05/2013
Appointment of Mr Andrew Richard Burgess as a director
dot icon13/05/2013
Appointment of John Patrick Griffin as a director
dot icon07/05/2013
Appointment of Mr Daryl Foster as a director
dot icon07/05/2013
Appointment of Mr Eric John Kump as a director
dot icon07/05/2013
Appointment of Mr Liam Griffin as a director
dot icon15/04/2013
Current accounting period extended from 2014-04-30 to 2014-08-31
dot icon12/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDISON LEE HOLDINGS LIMITED

ADDISON LEE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/04/2013 with the registered office located at 1 St. James's Market, London SW1Y 4AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDISON LEE HOLDINGS LIMITED?

toggle

ADDISON LEE HOLDINGS LIMITED is currently Dissolved. It was registered on 12/04/2013 and dissolved on 25/05/2021.

Where is ADDISON LEE HOLDINGS LIMITED located?

toggle

ADDISON LEE HOLDINGS LIMITED is registered at 1 St. James's Market, London SW1Y 4AH.

What does ADDISON LEE HOLDINGS LIMITED do?

toggle

ADDISON LEE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADDISON LEE HOLDINGS LIMITED?

toggle

The latest filing was on 25/05/2021: Final Gazette dissolved via voluntary strike-off.