Company NameLee Bolton & Lee Nominees Limited
Company StatusActive
Company Number01780544
CategoryPrivate Limited Company
Incorporation Date23 December 1983(40 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameEdward Macey-Dare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Howard John Dellar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(24 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Clifford Derry Woodroffe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Stephen Donald Charles Dean
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(32 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Peter Frederick Barton Beesley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameSeymour Zigmond Reisman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2008)
RoleSolicitor
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Secretary NameMr Peter Frederick Barton Beesley
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameJohn Philip Sergeant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcer House 85 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PX
Director NameJonathan Garnault Ouvry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1998)
RoleSolicitor
Correspondence Address78 Hervey Road
Blackheath
London
SE3 8BU
Director NameGraham Jeremy Fountain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence AddressBaraka
Grange Lane
Roydon
Essex
CM19 5HG
Director NameAndrew Owen Evan Davies
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2001)
RoleSolicitor
Correspondence AddressThe Lawn Brent Hill
Faversham
Kent
ME13 7EF
Director NamePatrick John Cronin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address69 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Michael James Gwynne Fletcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Rhondda Grove
London
E3 5AP
Secretary NameSeymour Zigmond Reisman
NationalityBritish
StatusResigned
Appointed10 May 1995(11 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 April 2008)
RoleCompany Director
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameNicholas John Richens
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(16 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 February 2008)
RoleSolicitor
Correspondence Address1 The Sanctuary
London
SW1P 3JT
Director NameKeith Edward William Wallace
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(20 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NamePeter Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2008)
RoleSolicitor
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameNigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr John Patrick Geogheggan Randel
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Christopher Vaughn Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 18 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameColin Kenneth Hargreaves
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameRobin David Cooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2010)
RoleSolicitor
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Secretary NameMichael James Gwynne Fletcher
NationalityBritish
StatusResigned
Appointed03 April 2008(24 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Robert Cottingham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(26 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Alexandros Panayiotis Mitiades Vlachos
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(33 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Sanctuary
Westminster
London
SW1P 3JT

Contact

Websitelbmw.com
Email address[email protected]
Telephone020 72225381
Telephone regionLondon

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

21 at £1Michael James Gwynne Fletcher
70.00%
Ordinary
2 at £1John Philip Sergeant
6.67%
Ordinary
2 at £1Keith Edward William Wallace
6.67%
Ordinary
1 at £1Alexander Panayiotis Milton Vlachos
3.33%
Ordinary
1 at £1Edward John Macey-dare
3.33%
Ordinary
1 at £1Howard John Dellar
3.33%
Ordinary
1 at £1Nigel Duncan Urwin
3.33%
Ordinary
1 at £1Robert Cottingham
3.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2017Termination of appointment of John Philip Sergeant as a director on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Nigel Duncan Urwin as a director on 31 August 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Appointment of Mr Alexandros Panayiotis Mitiades Vlachos as a director on 1 September 2017 (2 pages)
15 September 2017Termination of appointment of Keith Edward William Wallace as a director on 31 August 2017 (1 page)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
19 September 2016Appointment of Mr Stephen Donald Charles Dean as a director on 19 September 2016 (2 pages)
19 September 2016Appointment of Mr Clifford Derry Woodroffe as a director on 19 September 2016 (2 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 30
(10 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 30
(10 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
25 September 2013Termination of appointment of Christopher Hughes as a director (2 pages)
19 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 30
(11 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (11 pages)
17 September 2012Termination of appointment of John Randel as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (12 pages)
26 May 2011Termination of appointment of Colin Hargreaves as a director (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 October 2010Appointment of Mr Robert Cottingham as a director (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (14 pages)
8 October 2010Director's details changed for Keith Edward William Wallace on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Edward Macey-Dare on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Edward Macey-Dare on 1 January 2010 (2 pages)
8 October 2010Director's details changed for John Philip Sergeant on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Howard John Dellar on 1 January 2010 (2 pages)
8 October 2010Termination of appointment of Robin Cooper as a director (1 page)
8 October 2010Director's details changed for Nigel Duncan Urwin on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr John Patrick Geogheggan Randel on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Howard John Dellar on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Nigel Duncan Urwin on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Colin Kenneth Hargreaves on 1 January 2010 (2 pages)
8 October 2010Director's details changed for John Philip Sergeant on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Mr John Patrick Geogheggan Randel on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Keith Edward William Wallace on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Colin Kenneth Hargreaves on 1 January 2010 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 October 2008Director's change of particulars / michael fletcher / 01/08/2007 (1 page)
17 October 2008Return made up to 15/09/08; full list of members (13 pages)
4 June 2008Appointment terminated director peter beesley (1 page)
4 June 2008Appointment terminated director peter robinson (1 page)
8 May 2008Appointment terminated director seymour reisman (1 page)
8 May 2008Director appointed howard john dellar (2 pages)
9 April 2008Secretary appointed michael james gwynne fletcher (2 pages)
9 April 2008Appointment terminated secretary seymour reisman (1 page)
29 February 2008Appointment terminated director nicholas richens (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
22 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 September 2007Return made up to 15/09/07; change of members (9 pages)
22 September 2007Resolutions
  • RES13 ‐ Auditors not appointed 20/07/07
(1 page)
26 September 2006Return made up to 15/09/06; full list of members (14 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2005Return made up to 15/09/05; full list of members (14 pages)
23 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2004Return made up to 15/09/04; full list of members (13 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
23 September 2003Return made up to 15/09/03; full list of members (16 pages)
23 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 October 2002Return made up to 15/09/02; full list of members (12 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2001Return made up to 15/09/01; full list of members (15 pages)
5 March 2001Director resigned (1 page)
29 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 May 2000New director appointed (2 pages)
1 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1999Return made up to 15/09/99; full list of members (11 pages)
18 September 1998Return made up to 15/09/98; full list of members (11 pages)
18 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 August 1998Director resigned (1 page)
5 May 1998Memorandum and Articles of Association (9 pages)
5 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 October 1997Return made up to 15/09/97; full list of members (11 pages)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 26/28 (2 pages)
24 October 1996Return made up to 15/09/96; no change of members (11 pages)
17 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 September 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 June 1995Ad 10/05/95--------- £ si 26@1=26 £ ic 2/28 (2 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)