Company number 00444226
Status Active
Incorporation Date 25 October 1947
Company Type Private Limited Company
Address C/O DUNCAN & TOPLIS ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORMAN LEES (BEDDINGTON) LIMITED are www.normanleesbeddington.co.uk, and www.norman-lees-beddington.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Norman Lees Beddington Limited is a Private Limited Company.
The company registration number is 00444226. Norman Lees Beddington Limited has been working since 25 October 1947.
The present status of the company is Active. The registered address of Norman Lees Beddington Limited is C O Duncan Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . VAN SMIRREN, Georgina Toynbee is a Director of the company. Secretary PENNINGTON, Charlotte Truswell has been resigned. Director PENNINGTON, Charlotte Truswell has been resigned. Director PENNINGTON, Doris Doreen has been resigned. The company operates in "Non-trading company".
norman lees (beddington) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
NORMAN LEES (BEDDINGTON) LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
10 May 1988
Registered office changed on 10/05/88 from: stokescroft cossac square nailsworth glos
13 Apr 1988
Return made up to 31/12/87; full list of members
24 Jan 1988
Full accounts made up to 12 September 1986
13 May 1987
Full accounts made up to 12 September 1985
13 May 1987
Return made up to 31/12/86; full list of members
26 January 1951
Instrument of charge
Delivered: 2 February 1951
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 7 cunningham park harrow title mx 222271.
26 January 1951
Instrument of charge
Delivered: 2 February 1951
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 42 roxeth grove harrow title mx 225478.
26 January 1951
Instrument of charge
Delivered: 2 February 1951
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 8, greenhill rd, harrow title mx 177463.
17 May 1949
Instrument of charge
Delivered: 21 May 1949
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: No 15 linley crescent romford title no ex 3777.
19 April 1948
Deposit of deeds.
Delivered: 22 April 1948
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 42 springfield road, wallinton.