J & R LEE (PARK HOMES) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 04974432
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of J & R LEE (PARK HOMES) LIMITED are www.jrleeparkhomes.co.uk, and www.j-r-lee-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. J R Lee Park Homes Limited is a Private Limited Company. The company registration number is 04974432. J R Lee Park Homes Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of J R Lee Park Homes Limited is Tower House Lucy Tower Street Lincoln Lincolnshire Ln1 1xw. . WILLETT, William is a Secretary of the company. LEE, Joseph Henry is a Director of the company. WILLETT, Priscilla is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEE, Teresa Marie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
WILLETT, William
Appointed Date: 27 November 2003

Director
LEE, Joseph Henry
Appointed Date: 14 April 2015
38 years old

Director
WILLETT, Priscilla
Appointed Date: 03 July 2009
94 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 November 2003
Appointed Date: 24 November 2003

Director
LEE, Teresa Marie
Resigned: 03 July 2009
Appointed Date: 27 November 2003
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 November 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Joseph Henry Lee
Notified on: 1 July 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Lee
Notified on: 1 July 2016
27 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & R LEE (PARK HOMES) LIMITED Events

30 Jan 2017
Confirmation statement made on 24 November 2016 with updates
21 Jun 2016
Satisfaction of charge 1 in full
21 Jun 2016
Satisfaction of charge 2 in full
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 33 more events
01 Dec 2003
New secretary appointed
01 Dec 2003
Registered office changed on 01/12/03 from: 12 york place leeds west yorkshire LS1 2DS
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
24 Nov 2003
Incorporation

J & R LEE (PARK HOMES) LIMITED Charges

16 October 2009
Legal charge
Delivered: 29 October 2009
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Hillcrest mobile home park caddington luton t/n BD907 by…
7 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 21 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land at caddington bedfordshire t/no BD615, BD101833 and…