Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEE GRENVILLE LIMITED
Company Information for

LEE GRENVILLE LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
03066036
Private Limited Company
Liquidation

Company Overview

About Lee Grenville Ltd
LEE GRENVILLE LIMITED was founded on 1995-06-09 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Lee Grenville Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEE GRENVILLE LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP 1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in NG18
 
Filing Information
Company Number 03066036
Company ID Number 03066036
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 13:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE GRENVILLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEE GRENVILLE LIMITED

Current Directors
Officer Role Date Appointed
JASON LEE LUCAS
Company Secretary 1995-06-09
ALAN EDWIN HUNT
Director 1995-06-09
GEOFFREY ARTHUR LUCAS
Director 1995-06-09
JASON LEE LUCAS
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PICKERING
Director 2002-05-28 2016-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Company Secretary 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS SHERWOOD INNOVATIONS LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Liquidation
JASON LEE LUCAS PREMSPACE LIMITED Company Secretary 2002-08-07 CURRENT 2002-05-22 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Company Secretary 1999-12-13 CURRENT 1999-12-13 Liquidation
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Company Secretary 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS EDWIN ARTHUR LIMITED Company Secretary 1993-01-12 CURRENT 1992-12-17 Liquidation
ALAN EDWIN HUNT BIRCH TREE HOMES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
ALAN EDWIN HUNT EDWIN ARTHUR LIMITED Director 1993-01-12 CURRENT 1992-12-17 Liquidation
GEOFFREY ARTHUR LUCAS BIRCH TREE HOMES LIMITED Director 1995-06-09 CURRENT 1995-06-09 Active - Proposal to Strike off
GEOFFREY ARTHUR LUCAS EDWIN ARTHUR LIMITED Director 1993-01-12 CURRENT 1992-12-17 Liquidation
JASON LEE LUCAS THELANDAGENTCO (MANSFIELD) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JASON LEE LUCAS BIRCH TREE HOMES LIMITED Director 2016-09-21 CURRENT 1995-06-09 Active - Proposal to Strike off
JASON LEE LUCAS FORGE COMMERCIAL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-10-10
JASON LEE LUCAS LPM PLANT SALES LIMITED Director 2013-10-17 CURRENT 2013-10-17 In Administration/Administrative Receiver
JASON LEE LUCAS UPFT PROMOTIONS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2015-03-17
JASON LEE LUCAS EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-10-06
JASON LEE LUCAS LPM PLANT HIRE & SALES LIMITED Director 2009-03-25 CURRENT 2009-03-25 In Administration/Administrative Receiver
JASON LEE LUCAS MINSTER BUILDING COMPANY LTD Director 2007-10-18 CURRENT 2007-10-18 Liquidation
JASON LEE LUCAS EDWIN ARTHUR LIMITED Director 2002-05-28 CURRENT 1992-12-17 Liquidation
JASON LEE LUCAS FORGE INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-12-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Termination of appointment of Jason Lee Lucas on 2023-09-10
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ
2022-11-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-04
2022-10-25LIQ02Voluntary liquidation Statement of affairs
2022-10-14Appointment of a voluntary liquidator
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH
2022-10-14600Appointment of a voluntary liquidator
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR LUCAS
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0109/06/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-18AR0109/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-14AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0109/06/12 ANNUAL RETURN FULL LIST
2011-08-18AA01Current accounting period shortened from 30/04/12 TO 31/10/11
2011-08-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0109/06/11 ANNUAL RETURN FULL LIST
2011-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-06-14AR0109/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUCAS / 01/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWIN HUNT / 01/04/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-24363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-17363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/04/2008
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-25363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-06363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06
2005-06-17363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-12363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20395PARTICULARS OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LEE GRENVILLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-11
Resolution2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against LEE GRENVILLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-08-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-09-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 62,661
Creditors Due Within One Year 2012-10-31 £ 64,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEE GRENVILLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 5,633
Current Assets 2012-10-31 £ 6,740
Debtors 2013-10-31 £ 5,158
Debtors 2012-10-31 £ 6,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEE GRENVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEE GRENVILLE LIMITED
Trademarks
We have not found any records of LEE GRENVILLE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEE GRENVILLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-4 GBP £21,086
Rotherham Metropolitan Borough Council 2012-3 GBP £49,377
Rotherham Metropolitan Borough Council 2012-2 GBP £38,387
Rotherham Metropolitan Borough Council 2012-1 GBP £27,085
Rotherham Metropolitan Borough Council 2011-12 GBP £62,721
Rotherham Metropolitan Borough Council 2011-10 GBP £31,019
Rotherham Metropolitan Borough Council 2011-9 GBP £47,804
Rotherham Metropolitan Borough Council 2011-8 GBP £33,097
Rotherham Metropolitan Borough Council 2011-7 GBP £29,687
Rotherham Metropolitan Borough Council 2011-6 GBP £33,278
Rotherham Metropolitan Borough Council 2011-5 GBP £9,867
Rotherham Metropolitan Borough Council 2011-4 GBP £27,422
Rotherham Metropolitan Borough Council 2011-3 GBP £40,851
Rotherham Metropolitan Borough Council 2011-2 GBP £37,820
Rotherham Metropolitan Borough Council 2011-1 GBP £30,246

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEE GRENVILLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLEE GRENVILLE LIMITEDEvent Date2022-10-11
Name of Company: LEE GRENVILLE LIMITED Company Number: 03066036 Nature of Business: Other letting and operating of own or leased real estate; Other business support service activities not elsewhere cl…
 
Initiating party Event TypeResolution
Defending partyLEE GRENVILLE LIMITEDEvent Date2022-10-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE GRENVILLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEE GRENVILLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.