Company NameLee Moor Trading Limited
Company StatusDissolved
Company Number06746581
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameTimec 1214 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Neil Lilley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(1 month after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Secretary NameFrancesca Ariadne Harvey Lilley
NationalityBritish
StatusResigned
Appointed16 December 2008(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2015)
RoleCompany Director
Correspondence AddressLee Moor Cottage Juniper
Hexham
Northumberland
NE46 1SS
Director NameMrs Francesca Ariadne Harvey Lilley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLee Moor House Juniper
Hexham
Northumberland
NE46 1SS
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed11 November 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul Neil Lilley
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,381
Cash£3,735
Current Liabilities£26,021

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (3 pages)
4 January 2019Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
11 December 2017Change of details for Mr Paul Neil Lilley as a person with significant control on 12 November 2016 (2 pages)
11 December 2017Change of details for Mr Paul Neil Lilley as a person with significant control on 12 November 2016 (2 pages)
8 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
23 November 2017Change of details for Mr Paul Neil Lilley as a person with significant control on 11 November 2017 (2 pages)
23 November 2017Change of details for Mr Paul Neil Lilley as a person with significant control on 11 November 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
14 November 2016Director's details changed for Mr Paul Neil Lilley on 1 July 2016 (2 pages)
14 November 2016Director's details changed for Mr Paul Neil Lilley on 1 July 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 January 2016Director's details changed for Mr Paul Neil Lilley on 5 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Paul Neil Lilley on 5 January 2016 (2 pages)
13 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 February 2015Termination of appointment of Francesca Ariadne Harvey Lilley as a secretary on 21 January 2015 (1 page)
5 February 2015Termination of appointment of Francesca Ariadne Harvey Lilley as a director on 21 January 2015 (1 page)
5 February 2015Termination of appointment of Francesca Ariadne Harvey Lilley as a director on 21 January 2015 (1 page)
5 February 2015Termination of appointment of Francesca Ariadne Harvey Lilley as a secretary on 21 January 2015 (1 page)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
6 August 2013Director's details changed for Mr Paul Neil Lilley on 18 April 2013 (2 pages)
6 August 2013Director's details changed for Mr Paul Neil Lilley on 18 April 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 April 2013Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Paul Neil Lilley on 9 February 2013 (2 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(3 pages)
15 October 2010Appointment of Mrs Francesca Ariadne Harvey Lilley as a director (2 pages)
15 October 2010Appointment of Mrs Francesca Ariadne Harvey Lilley as a director (2 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2
(3 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
24 March 2009Secretary appointed francesca ariadne harvey lilley (2 pages)
24 March 2009Appointment terminated director andrew davison (1 page)
24 March 2009Registered office changed on 24/03/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
24 March 2009Secretary appointed francesca ariadne harvey lilley (2 pages)
24 March 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
24 March 2009Director appointed paul neil lilley (3 pages)
24 March 2009Registered office changed on 24/03/2009 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
24 March 2009Appointment terminated director andrew davison (1 page)
24 March 2009Director appointed paul neil lilley (3 pages)
24 March 2009Appointment terminated secretary muckle secretary LIMITED (1 page)
18 December 2008Company name changed timec 1214 LIMITED\certificate issued on 18/12/08 (3 pages)
18 December 2008Company name changed timec 1214 LIMITED\certificate issued on 18/12/08 (3 pages)
11 November 2008Incorporation (15 pages)
11 November 2008Incorporation (15 pages)