Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LEES GROUP LIMITED
Company Information for

LEES GROUP LIMITED

NORTH CALDEEN ROAD, COATBRIDGE, LANARKSHIRE, ML5 4EF,
Company Registration Number
SC127336
Private Limited Company
Active

Company Overview

About Lees Group Ltd
LEES GROUP LIMITED was founded on 1990-09-17 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Lees Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEES GROUP LIMITED
 
Legal Registered Office
NORTH CALDEEN ROAD
COATBRIDGE
LANARKSHIRE
ML5 4EF
Other companies in ML5
 
Filing Information
Company Number SC127336
Company ID Number SC127336
Date formed 1990-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 05:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEES GROUP LIMITED
The accountancy firm based at this address is FP BUSINESS SERVICES 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.
Companies with same name LEES GROUP LIMITED
The following companies were found which have the same name as LEES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEES GROUP QLD PTY LTD QLD 4215 Active Company formed on the 2007-05-11
LEES GROUP ENTERPRISE TAGORE LANE Singapore 787601 Dissolved Company formed on the 2010-04-24
LEES GROUP CORPORATION LIMITED Unknown Company formed on the 2014-04-08
LEES GROUP LIMITED Active Company formed on the 2006-11-14
LEES GROUP INC. 11225 S.W. 1ST STREET MIAMI FL 33174 Inactive Company formed on the 1994-04-06
LEES GROUP, INC. 2387 W Clovelly Lane Saint Augustine FL 32092 Active Company formed on the 2004-11-03
LEES GROUP MEDICAL SALES CONSULTANTS INCORPORATED California Unknown

Company Officers of LEES GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN SIMSON
Company Secretary 1999-05-17
CLIVE JOHN MIQUEL
Director 2010-03-18
DAVID JOHN SIMSON
Director 1999-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS PERCH-NIELSEN
Director 1993-11-15 2018-03-15
RAYMOND CLIVE MIQUEL
Director 1992-09-07 2009-09-11
NADIA MILLAR
Director 2003-02-06 2003-09-11
GAVIN MAXWELL MANSON
Company Secretary 1993-11-17 1999-05-17
GAVIN MAXWELL MANSON
Director 1995-02-06 1999-05-17
BRIAN THOMAS SIMPSON
Director 1992-09-07 1993-12-23
MACROBERTS
Company Secretary 1993-04-27 1993-11-17
GORDON JAMES MANSON
Director 1991-09-09 1993-09-20
DAVID SLOAN
Company Secretary 1991-09-09 1993-04-27
DAVID FLINT
Nominated Secretary 1990-09-17 1991-09-09
IAN DICKSON
Nominated Director 1990-09-17 1991-09-09
DAVID FLINT
Nominated Director 1990-09-17 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SIMSON LEES (SCOTLAND) 2012 LIMITED Company Secretary 2001-01-24 CURRENT 2000-12-19 Active
DAVID JOHN SIMSON DALRY INVESTMENTS LIMITED Company Secretary 1999-05-17 CURRENT 1992-10-19 Dissolved 2018-01-30
DAVID JOHN SIMSON LEES OF SCOTLAND LIMITED Company Secretary 1999-05-17 CURRENT 1951-03-29 Active
CLIVE JOHN MIQUEL LEES FOODS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
CLIVE JOHN MIQUEL DALRY INVESTMENTS LIMITED Director 2010-03-18 CURRENT 1992-10-19 Dissolved 2018-01-30
CLIVE JOHN MIQUEL LEES OF SCOTLAND LIMITED Director 2004-01-01 CURRENT 1951-03-29 Active
CLIVE JOHN MIQUEL LEES (SCOTLAND) 2012 LIMITED Director 2004-01-01 CURRENT 2000-12-19 Active
DAVID JOHN SIMSON LEES FOODS LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DAVID JOHN SIMSON DALRY INVESTMENTS LIMITED Director 2005-08-26 CURRENT 1992-10-19 Dissolved 2018-01-30
DAVID JOHN SIMSON LEES (SCOTLAND) 2012 LIMITED Director 2001-01-24 CURRENT 2000-12-19 Active
DAVID JOHN SIMSON LEES OF SCOTLAND LIMITED Director 1993-04-20 CURRENT 1951-03-29 Active

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
2023-12-07Current accounting period extended from 31/12/23 TO 30/06/24
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-07-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Second filing of director appointment of John Gerald Duffy
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ALBERT RICHARD CROLL
2023-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-03Memorandum articles filed
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHN MIQUEL
2023-02-01Termination of appointment of David John Simson on 2023-01-27
2023-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMSON
2023-02-01Appointment of One Advisory Limited as company secretary on 2023-01-27
2023-02-01DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-02-01DIRECTOR APPOINTED JOHN GERALD DUFFY
2023-02-01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2023-02-01DIRECTOR APPOINTED MR ALBERT RICHARD CROLL
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS PERCH-NIELSEN
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2115330
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2115330
2015-09-07AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2115330
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0130/08/13 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0130/08/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Clive John Miquez on 2012-09-04
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0130/08/11 ANNUAL RETURN FULL LIST
2010-09-09AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PERCH-NIELSEN / 30/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 30/08/2010
2010-09-09CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN SIMSON on 2009-12-09
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AP01DIRECTOR APPOINTED CLIVE JOHN MIQUEZ
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMSON / 04/01/2010
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND MIQUEL
2009-09-15363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-11363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-11363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-14363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-30419a(Scot)DEC MORT/CHARGE *****
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-09-25363(288)DIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25288aNEW DIRECTOR APPOINTED
2002-09-18363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-18363sRETURN MADE UP TO 30/08/01; CHANGE OF MEMBERS
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-06122£ IC 2115330/2085330 16/03/01 £ SR 30000@1.00=30000
2001-04-0688(2)RAD 16/03/01--------- £ SI 30000@1=30000 £ IC 2085330/2115330
2001-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-24SRES01ALTER ARTICLES 19/01/01
2000-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-18363sRETURN MADE UP TO 30/08/00; CHANGE OF MEMBERS
2000-07-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-09-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-03363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-29SRES01ADOPT MEM AND ARTS 17/05/99
1999-06-29123£ NC 2300000/2550000 17/05/99
1999-06-29122CONSO 17/05/99
1999-06-29SRES04NC INC ALREADY ADJUSTED 17/05/99
1999-06-29SRES13SHARE REDESIGNATION 17/05/99
1999-06-2988(2)RAD 17/05/99--------- £ SI 200000@1=200000 £ IC 1915330/2115330
1999-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-01363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-08-21287REGISTERED OFFICE CHANGED ON 21/08/98 FROM: NEWLANDS FACTORY NEWLANDS STREET COATBRIDGE ML5 4BB
1998-08-21SRES01ALTER MEM AND ARTS 04/08/98
1998-06-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-05-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-05-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
1998-05-13410(Scot)PARTIC OF MORT/CHARGE *****
1997-09-19363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LEES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1995-10-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of LEES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEES GROUP LIMITED
Trademarks
We have not found any records of LEES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LEES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LEES GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEES GROUP 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 LEES GROUP 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.