Company Information for LEE GRENVILLE LIMITED
OPUS RESTRUCTURING LLP 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LEE GRENVILLE LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in NG18 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON LEE LUCAS |
||
ALAN EDWIN HUNT |
||
GEOFFREY ARTHUR LUCAS |
||
JASON LEE LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PICKERING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTER BUILDING COMPANY LTD | Company Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Liquidation | |
SHERWOOD INNOVATIONS LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Liquidation | |
PREMSPACE LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-05-22 | Liquidation | |
FORGE INVESTMENTS LIMITED | Company Secretary | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation | |
BIRCH TREE HOMES LIMITED | Company Secretary | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
EDWIN ARTHUR LIMITED | Company Secretary | 1993-01-12 | CURRENT | 1992-12-17 | Liquidation | |
BIRCH TREE HOMES LIMITED | Director | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
EDWIN ARTHUR LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-17 | Liquidation | |
BIRCH TREE HOMES LIMITED | Director | 1995-06-09 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
EDWIN ARTHUR LIMITED | Director | 1993-01-12 | CURRENT | 1992-12-17 | Liquidation | |
THELANDAGENTCO (MANSFIELD) LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
BIRCH TREE HOMES LIMITED | Director | 2016-09-21 | CURRENT | 1995-06-09 | Active - Proposal to Strike off | |
FORGE COMMERCIAL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2017-10-10 | |
LPM PLANT SALES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | In Administration/Administrative Receiver | |
UPFT PROMOTIONS LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Dissolved 2015-03-17 | |
EAST MIDLANDS RENEWABLE ENERGY CENTRE LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Dissolved 2015-10-06 | |
LPM PLANT HIRE & SALES LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | In Administration/Administrative Receiver | |
MINSTER BUILDING COMPANY LTD | Director | 2007-10-18 | CURRENT | 2007-10-18 | Liquidation | |
EDWIN ARTHUR LIMITED | Director | 2002-05-28 | CURRENT | 1992-12-17 | Liquidation | |
FORGE INVESTMENTS LIMITED | Director | 1999-12-13 | CURRENT | 1999-12-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-10-03 | ||
Termination of appointment of Jason Lee Lucas on 2023-09-10 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON LEE LUCAS | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM Pavilion House 14-16 Bridgford Road Nottingham NG2 6AB | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ | ||
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 7 st John Street Mansfield Nottinghamshire NG18 1QH | |
600 | Appointment of a voluntary liquidator | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ARTHUR LUCAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period extended from 31/10/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PICKERING | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/04/12 TO 31/10/11 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 09/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LUCAS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWIN HUNT / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE LUCAS / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PICKERING / 01/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON LUCAS / 01/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2022-10-11 |
Resolution | 2022-10-11 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 24 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 62,661 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 64,193 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEE GRENVILLE LIMITED | Event Date | 2022-10-11 |
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 Type | Resolution | |
Defending party | LEE GRENVILLE LIMITED | Event Date | 2022-10-11 |
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. |