Company NameLee & Priestley Limited
Company StatusDissolved
Company Number04215997
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesLee & Priestley Limited and Lee & Priestley Director Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJonathan Michael Harry Oxley
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameJonathan Michael Harry Oxley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameMr James Robert Guy Dale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
Director NameMr James David Richardson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameTimothy Gordon Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address6 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Director NameAndrew John Lawson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 October 2010)
RoleSolicitor
Correspondence AddressLee & Priestley Llp 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameJonathan Marshall Priestley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2AJ
Director NameDamian John Collinge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLee & Priestley Llp 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(6 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(6 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 September 2011Appointment of Mr James David Richardson as a director (2 pages)
1 September 2011Appointment of Mr James David Richardson as a director (2 pages)
3 August 2011Termination of appointment of Damian Collinge as a director (1 page)
3 August 2011Termination of appointment of Jonathan Priestley as a director (1 page)
3 August 2011Termination of appointment of Damian Collinge as a director (1 page)
3 August 2011Termination of appointment of Jonathan Priestley as a director (1 page)
14 June 2011Termination of appointment of Andrew Lawson as a director (2 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (16 pages)
14 June 2011Termination of appointment of Andrew Lawson as a director (2 pages)
14 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (16 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (17 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (17 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Director and Secretary's Change of Particulars / jonathan oxley / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: 16 woodland close, now: 10-12 east parade; Area was: goldsborough, now: ; Post Town was: knaresborough, now: leeds; Region was: north yorkshire, now: west yorkshire; Post Code was: HG5 8NH, now: LS1 2AJ; Secur (1 page)
3 June 2009Director's Change of Particulars / james dale / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: bramhall 7 southway, now: 10-12 east parade; Area was: ben rhydding ilkley, now: ; Post Code was: LS29 8QG, now: LS1 2AJ; Secure Officer was: false, now: true (1 page)
3 June 2009Director's change of particulars / damian collinge / 21/05/2009 (1 page)
3 June 2009Director's Change of Particulars / jonathan priestley / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: bramley barn, now: 10-12 east parade; Area was: cocking lane addingham, now: ; Post Town was: ilkley, now: leeds; Region was: , now: west yorkshire; Post Code was: LS29 0QQ, now: LS1 2AJ (1 page)
3 June 2009Return made up to 29/04/09; full list of members (8 pages)
3 June 2009Director's Change of Particulars / damian collinge / 21/05/2009 / HouseName/Number was: , now: lee & priestley LLP; Street was: 39 sandholme drive, now: 10-12 east parade; Area was: burley in wharfedale, now: ; Post Town was: ilkley, now: leeds; Post Code was: LS29 7RG, now: LS1 2AJ (1 page)
3 June 2009Director's Change of Particulars / andrew lawson / 21/05/2009 / HouseName/Number was: 123, now: lee & priestley LLP; Street was: southway, now: 10-12 east parade; Area was: horsforth, now: ; Post Code was: LS18 5RW, now: LS1 2AJ (1 page)
3 June 2009Return made up to 29/04/09; full list of members (8 pages)
3 June 2009Director's change of particulars / james dale / 21/05/2009 (1 page)
3 June 2009Director and secretary's change of particulars / jonathan oxley / 21/05/2009 (1 page)
3 June 2009Director's change of particulars / andrew lawson / 21/05/2009 (1 page)
3 June 2009Director's change of particulars / jonathan priestley / 21/05/2009 (1 page)
17 March 2009Appointment Terminated Director timothy williams (1 page)
17 March 2009Appointment terminated director timothy williams (1 page)
6 March 2009Accounts made up to 31 May 2008 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 May 2008Director's Change of Particulars / andrew lawson / 01/04/2008 / HouseName/Number was: , now: 123; Street was: 20 west end close, now: southway; Post Code was: LS18 5JN, now: LS18 5RW (1 page)
20 May 2008Director's change of particulars / andrew lawson / 01/04/2008 (1 page)
20 May 2008Return made up to 29/04/08; full list of members (5 pages)
20 May 2008Return made up to 29/04/08; full list of members (5 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
12 March 2008Accounts made up to 31 May 2007 (3 pages)
15 May 2007Return made up to 29/04/07; no change of members (9 pages)
15 May 2007Return made up to 29/04/07; no change of members (9 pages)
21 March 2007Accounts made up to 31 May 2006 (3 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
17 October 2006Company name changed lee & priestley director LIMITED\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed lee & priestley director LIMITED\certificate issued on 17/10/06 (2 pages)
11 October 2006Company name changed lee & priestley LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed lee & priestley LIMITED\certificate issued on 11/10/06 (2 pages)
2 June 2006Return made up to 29/04/06; full list of members (9 pages)
2 June 2006Return made up to 29/04/06; full list of members (9 pages)
3 February 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
3 February 2006Accounts made up to 31 May 2005 (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
10 May 2005Return made up to 29/04/05; full list of members (8 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
18 April 2005Accounts made up to 31 May 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
6 March 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
18 June 2003Registered office changed on 18/06/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
19 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
6 April 2003Accounts made up to 31 May 2002 (3 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Return made up to 14/05/02; full list of members (6 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
14 May 2001Incorporation (17 pages)