Company NameLees Library Consultancy Limited
Company StatusDissolved
Company NumberSC425166
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Heather Lees
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Timothy John Lees
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Timothy John Lees
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,337
Cash£1
Current Liabilities£58,077

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Notice of final meeting of creditors (10 pages)
3 March 2017Notice of final meeting of creditors (10 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages)
3 December 2014Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from C/O Mr T. Lees 59 South Street Falkland Cupar Fife KY15 7AT Scotland to Royal Exchange Panmure Street Dundee DD1 1DZ on 3 December 2014 (2 pages)
10 November 2014Notice of winding up order (1 page)
10 November 2014Notice of winding up order (1 page)
10 November 2014Court order notice of winding up (1 page)
10 November 2014Court order notice of winding up (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(4 pages)
6 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(4 pages)
6 June 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)