John And Margaret Lee Property Ltd

General information

Name:

John And Margaret Lee Property Limited

Office Address:

40 Sherwood Road Aston Fields Industrial Estate B60 3DR Bromsgrove

Number: 08542073

Incorporation date: 2013-05-23

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Bromsgrove under the ID 08542073. The firm was set up in 2013. The headquarters of the company was situated at 40 Sherwood Road Aston Fields Industrial Estate. The zip code for this address is B60 3DR. This company was officially closed on 2020-09-29, which means it had been in business for seven years. Its name switch from John And Margaret Property to John And Margaret Lee Property Ltd took place on 2013-05-28.

The directors were as follow: Mark L. formally appointed in 2013 in September, Gaynor W. formally appointed in 2013, Margaret L. formally appointed in 2013 in July and .

Executives who had significant control over the firm were: John L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Margaret L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • John And Margaret Lee Property Ltd 2013-05-28
  • John And Margaret Property Ltd 2013-05-23

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 17 September 2013

Latest update: 17 April 2024

Gaynor W.

Role: Director

Appointed: 17 September 2013

Latest update: 17 April 2024

Margaret L.

Role: Director

Appointed: 29 July 2013

Latest update: 17 April 2024

John L.

Role: Director

Appointed: 29 July 2013

Latest update: 17 April 2024

People with significant control

John L.
Notified on 24 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret L.
Notified on 24 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 June 2020
Confirmation statement last made up date 23 May 2019
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 23 May 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Similar companies nearby

Closest companies