About

Registered Number: 00635284
Date of Incorporation: 19/08/1959 (65 years and 7 months ago)
Company Status: Active
Registered Address: The Upper Lode, Forthampton, Gloucestershire, GL19 4RF

 

Having been setup in 1959, H.Lee Brothers(Shirley)limited has its registered office in Gloucestershire, it's status at Companies House is "Active". This company has 4 directors listed as Van Den Bergh, Roma Maria Lee, Long, Roma, O'connor, Maria, Lee, Hazel Georgina at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Hazel Georgina N/A 05 June 1996 1
Secretary Name Appointed Resigned Total Appointments
VAN DEN BERGH, Roma Maria Lee 23 March 2020 - 1
LONG, Roma N/A 05 June 1996 1
O'CONNOR, Maria 05 June 1996 23 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
CH01 - Change of particulars for director 06 February 2020
CS01 - N/A 24 November 2019
AA - Annual Accounts 24 November 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 November 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 25 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 January 2008
363s - Annual Return 07 January 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 03 August 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 10 January 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 07 February 2003
RESOLUTIONS - N/A 31 January 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 15 July 2002
363s - Annual Return 04 January 2002
RESOLUTIONS - N/A 03 December 2001
AA - Annual Accounts 03 December 2001
RESOLUTIONS - N/A 18 January 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 28 January 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 28 January 2000
363s - Annual Return 02 March 1999
RESOLUTIONS - N/A 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 16 April 1998
RESOLUTIONS - N/A 20 February 1998
AA - Annual Accounts 20 February 1998
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
RESOLUTIONS - N/A 22 October 1997
363s - Annual Return 22 October 1997
363s - Annual Return 22 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 22 October 1997
AA - Annual Accounts 22 October 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1997
363a - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
287 - Change in situation or address of Registered Office 22 October 1997
AC92 - N/A 20 October 1997
GAZ2 - Second notification of strike-off action in London Gazette 19 November 1996
GAZ1 - First notification of strike-off action in London Gazette 30 July 1996
DISS40 - Notice of striking-off action discontinued 04 October 1994
RESOLUTIONS - N/A 30 September 1994
AA - Annual Accounts 30 September 1994
GAZ1 - First notification of strike-off action in London Gazette 14 June 1994
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 30 October 1991
RESOLUTIONS - N/A 27 September 1991
363a - Annual Return 02 August 1991
363 - Annual Return 30 April 1990
363 - Annual Return 04 April 1990
288 - N/A 29 January 1990
288 - N/A 14 November 1989
363 - Annual Return 23 August 1989
288 - N/A 17 October 1988
363 - Annual Return 19 November 1987
363 - Annual Return 19 November 1987
287 - Change in situation or address of Registered Office 07 September 1987
288 - N/A 08 July 1987
AC05 - N/A 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 1974 Outstanding

N/A

Legal charge 01 November 1972 Outstanding

N/A

Mortgage 20 February 1967 Outstanding

N/A

Charge 22 April 1963 Outstanding

N/A

Charge 18 November 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.