LEE BROTHERS BILSTON LIMITED

Register to unlock more data on OkredoRegister

LEE BROTHERS BILSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08790675

Incorporation date

26/11/2013

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Solvency Statement dated 04/06/25
dot icon11/06/2025
Statement of capital on 2025-06-11
dot icon11/06/2025
Statement by Directors
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon10/05/2023
Appointment of Mr Ian Bryan Burrows as a director on 2023-04-30
dot icon02/05/2023
Termination of appointment of Andrew James Ball as a director on 2023-04-30
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a director on 2020-10-01
dot icon08/10/2020
Termination of appointment of Paul Nicholas Hussey as a director on 2020-10-01
dot icon08/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon08/10/2020
Termination of appointment of Paul Nicholas Hussey as a secretary on 2020-10-01
dot icon30/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2020
Change of details for Lockhart Catering Equipment Limited as a person with significant control on 2019-11-01
dot icon01/05/2020
Appointment of Richard David Howes as a director on 2020-05-01
dot icon18/12/2019
Termination of appointment of Brian Michael May as a director on 2019-12-18
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon22/10/2018
Appointment of Mr Brian Michael May as a director on 2018-10-10
dot icon22/10/2018
Appointment of Mr Paul Nicholas Hussey as a director on 2018-10-10
dot icon18/10/2018
Appointment of Mr Andrew James Ball as a director on 2018-10-10
dot icon18/10/2018
Termination of appointment of Andrew James Tedbury as a director on 2018-10-12
dot icon18/10/2018
Termination of appointment of George David Nicholas Tarratt as a director on 2018-10-12
dot icon18/10/2018
Termination of appointment of John Richard Spencer Burton as a director on 2018-10-12
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon12/07/2016
Termination of appointment of Charles Paul Budge as a director on 2016-06-15
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr George David Nicholas Tarratt as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 2015-05-08
dot icon24/04/2015
Satisfaction of charge 087906750001 in full
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon22/10/2014
Resolutions
dot icon22/10/2014
Statement of company's objects
dot icon12/09/2014
Appointment of Charles Paul Budge as a director
dot icon12/09/2014
Appointment of Georgina Alexandra Elizabeth Thompson as a director
dot icon09/09/2014
Appointment of John Richard Spencer Burton as a director
dot icon09/09/2014
Appointment of Andrew Tedbury as a director
dot icon09/09/2014
Termination of appointment of Victoria Anne Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Benjamin Raymond Josiah Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Racheal Ann Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of James Alexander Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Neal Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Dean Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Bethan Sian Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Mary Patricia Carpenter as a director on 2014-07-30
dot icon09/09/2014
Termination of appointment of Kirstie Fish as a director on 2014-07-30
dot icon02/09/2014
Appointment of Mr Andrew James Tedbury as a director on 2014-07-30
dot icon02/09/2014
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director on 2014-07-30
dot icon02/09/2014
Appointment of Mr Charles Paul Budge as a director on 2014-07-30
dot icon02/09/2014
Appointment of Mr John Richard Spencer Burton as a director on 2014-07-30
dot icon28/08/2014
Appointment of Mr Paul Nicholas Hussey as a secretary on 2014-07-30
dot icon15/08/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/08/2014
Registered office address changed from Spring Road Lanesfield Wolverhampton West Midlands WV4 6JT England to York House 45 Seymour Street London W1H 7JT on 2014-08-15
dot icon27/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon27/01/2014
Resolutions
dot icon27/01/2014
Memorandum and Articles of Association
dot icon27/01/2014
Resolutions
dot icon24/01/2014
Certificate of change of name
dot icon24/01/2014
Change of name notice
dot icon22/01/2014
Registration of charge 087906750001
dot icon26/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
01/05/2020 - Present
109
Carpenter, Dean
Director
26/11/2013 - 30/07/2014
6
Carpenter, Neal
Director
26/11/2013 - 30/07/2014
5
Carpenter, Victoria Anne
Director
26/11/2013 - 30/07/2014
1
Carpenter, Mary Patricia
Director
26/11/2013 - 30/07/2014
4

Persons with Significant Control

0

No PSC data available.

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 LEE BROTHERS BILSTON LIMITED

LEE BROTHERS BILSTON LIMITED is an(a) Dissolved company incorporated on 26/11/2013 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 LEE BROTHERS BILSTON LIMITED?

toggle

LEE BROTHERS BILSTON LIMITED is currently Dissolved. It was registered on 26/11/2013 and dissolved on 20/01/2026.

Where is LEE BROTHERS BILSTON LIMITED located?

toggle

LEE BROTHERS BILSTON LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does LEE BROTHERS BILSTON LIMITED do?

toggle

LEE BROTHERS BILSTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEE BROTHERS BILSTON LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.