Company NameLeelamb Property Management Limited
Company StatusDissolved
Company Number05207394
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Rosemary Lamb
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressAshby
Oak Avenue, Crays Hill
Billericay
Essex
CM11 2YD
Director NameMr Philip Edward Lamb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAshby
Oak Avenue, Crays Hill
Billericay
Essex
CM11 2YD
Director NameDavid Lee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 St. Johns Court, Nipsells Chase
Mayland
Chelmsford
CM3 6GH
Director NameDiane June Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 St. Johns Court, Nipsells Chase
Mayland
Chelmsford
CM3 6GH
Secretary NameDiane June Lee
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleSecretary
Correspondence Address19 Imperial Avenue
Maylandsea
Essex
CM3 6AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Rosemary Lamb
25.00%
Ordinary
1 at £1David Lee
25.00%
Ordinary
1 at £1Diane June Lee
25.00%
Ordinary
1 at £1Philip Edward Lamb
25.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Application to strike the company off the register (3 pages)
6 May 2016Application to strike the company off the register (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 16 August 2015
Statement of capital on 2015-09-09
  • GBP 4
(7 pages)
9 September 2015Annual return made up to 16 August 2015
Statement of capital on 2015-09-09
  • GBP 4
(7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Director's details changed for Diane June Lee on 10 October 2013 (2 pages)
25 October 2013Director's details changed for David Lee on 10 October 2013 (2 pages)
25 October 2013Director's details changed for David Lee on 10 October 2013 (2 pages)
25 October 2013Director's details changed for Diane June Lee on 10 October 2013 (2 pages)
10 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
10 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-10
  • GBP 4
(7 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
13 September 2012Annual return made up to 16 August 2012 (7 pages)
13 September 2012Annual return made up to 16 August 2012 (7 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
18 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
23 September 2009Return made up to 16/08/09; full list of members (5 pages)
23 September 2009Return made up to 16/08/09; full list of members (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
2 September 2008Registered office changed on 02/09/2008 from milford house 78 high street hadleigh benfleet essex SS7 2PB (1 page)
2 September 2008Registered office changed on 02/09/2008 from milford house 78 high street hadleigh benfleet essex SS7 2PB (1 page)
25 June 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
25 June 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
25 June 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
25 June 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
25 June 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
11 September 2007Return made up to 16/08/07; no change of members (8 pages)
11 September 2007Return made up to 16/08/07; no change of members (8 pages)
12 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
12 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
20 September 2006Return made up to 16/08/06; full list of members (10 pages)
20 September 2006Return made up to 16/08/06; full list of members (10 pages)
26 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
5 September 2005Return made up to 16/08/05; full list of members (8 pages)
5 September 2005Return made up to 16/08/05; full list of members (8 pages)
18 November 2004Ad 02/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 November 2004Ad 02/09/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 October 2004Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
20 October 2004Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 16 saint john street london EC1M 4NT (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 16 saint john street london EC1M 4NT (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
16 August 2004Incorporation (14 pages)
16 August 2004Incorporation (14 pages)