BRANCH & LEE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BRANCH & LEE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05354387

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Station Road, Menston, Ilkley, West Yorkshire LS29 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon13/11/2024
Application to strike the company off the register
dot icon08/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/11/2024
Previous accounting period extended from 2024-02-28 to 2024-05-31
dot icon07/05/2024
Termination of appointment of Philip Gary Branch as a secretary on 2024-03-03
dot icon07/05/2024
Termination of appointment of Philip Gary Branch as a director on 2024-03-03
dot icon07/05/2024
Cessation of Philip Gary Branch as a person with significant control on 2024-03-03
dot icon15/03/2024
Change of details for Mr Joram David Lee as a person with significant control on 2024-03-01
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/03/2018
Termination of appointment of Vikki Suzanne Lee as a director on 2018-03-01
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/01/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon03/01/2017
Appointment of Mrs Vikki Suzanne Lee as a director on 2017-01-01
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/06/2015
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to 21 Station Road Menston Ilkley West Yorkshire LS29 6JH on 2015-06-08
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/07/2014
Registered office address changed from 48 Bradford Road Stanningley Pudsey West Yorkshire LS28 6DD on 2014-07-09
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 2014-02-10
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/02/2012
Director's details changed for Joram David Lee on 2012-01-16
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon02/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon02/03/2010
Director's details changed for Philip Gary Branch on 2010-01-01
dot icon02/03/2010
Director's details changed for Joram David Lee on 2010-01-01
dot icon30/11/2009
Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 2009-11-30
dot icon27/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 07/02/08; full list of members
dot icon04/03/2008
Director's change of particulars / joram lee / 04/03/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
Ad 01/03/07--------- £ si 7@1=7 £ ic 3/10
dot icon05/03/2007
Return made up to 07/02/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/08/2006
Ad 08/02/06--------- £ si 1@1=1 £ ic 2/3
dot icon08/03/2006
Return made up to 07/02/06; full list of members
dot icon21/02/2005
Registered office changed on 21/02/05 from: m proudlock & co titan house station road horsforth leeds LS18 5PA
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed;new director appointed
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Registered office changed on 14/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon07/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.33K
-
0.00
53.32K
-
2022
2
33.53K
-
0.00
37.75K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
06/02/2005 - 06/02/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/02/2005 - 06/02/2005
15849
Mr Philip Gary Branch
Director
07/02/2005 - 03/03/2024
-
Mr Joram David Lee
Director
06/02/2005 - Present
-
Branch, Philip Gary
Secretary
07/02/2005 - 03/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANCH & LEE CONSULTING LIMITED

BRANCH & LEE CONSULTING LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at 21 Station Road, Menston, Ilkley, West Yorkshire LS29 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCH & LEE CONSULTING LIMITED?

toggle

BRANCH & LEE CONSULTING LIMITED is currently Active. It was registered on 07/02/2005 .

Where is BRANCH & LEE CONSULTING LIMITED located?

toggle

BRANCH & LEE CONSULTING LIMITED is registered at 21 Station Road, Menston, Ilkley, West Yorkshire LS29 6JH.

What does BRANCH & LEE CONSULTING LIMITED do?

toggle

BRANCH & LEE CONSULTING LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BRANCH & LEE CONSULTING LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.