Company NameLee Davies Llp
Company StatusLiquidation
Company NumberOC307050
CategoryLimited Liability Partnership
Incorporation Date24 February 2004(20 years, 2 months ago)

Directors

LLP Designated Member NameMichael Casson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Oaklands Drive
Bishop's Stortford
CM23 2BZ
LLP Designated Member NameMelvin Ernest Frank Wales
Date of BirthJuly 1948 (Born 75 years ago)
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
Market Street
Tunstead
NR12 8EL

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due24 December 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due10 March 2017 (overdue)

Filing History

19 October 2010Deferment of dissolution (voluntary) (1 page)
21 July 2010Liquidators statement of receipts and payments to 13 July 2010 (6 pages)
21 July 2010Liquidators' statement of receipts and payments to 13 July 2010 (6 pages)
21 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Liquidators' statement of receipts and payments to 17 January 2010 (6 pages)
2 February 2010Liquidators statement of receipts and payments to 17 January 2010 (6 pages)
19 October 2009Court order insolvency:c/o replacement of liquidator (20 pages)
19 October 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Liquidators statement of receipts and payments to 17 July 2009 (10 pages)
3 August 2009Liquidators' statement of receipts and payments to 17 July 2009 (10 pages)
30 January 2009Liquidators statement of receipts and payments to 17 January 2009 (6 pages)
30 January 2009Liquidators' statement of receipts and payments to 17 January 2009 (6 pages)
13 August 2008Liquidators statement of receipts and payments to 17 July 2008 (10 pages)
13 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (10 pages)
6 February 2008Liquidators statement of receipts and payments (6 pages)
6 February 2008Liquidators' statement of receipts and payments (6 pages)
24 July 2007Liquidators' statement of receipts and payments (10 pages)
24 July 2007Liquidators statement of receipts and payments (10 pages)
13 February 2007Liquidators statement of receipts and payments (6 pages)
13 February 2007Liquidators' statement of receipts and payments (6 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2005Statement of affairs (6 pages)
1 August 2005Registered office changed on 01/08/05 from: gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
30 April 2005Annual return made up to 24/02/05 (2 pages)
24 February 2004Incorporation (3 pages)