Holton Lee Limited

DataGardener
holton lee limited
in liquidation
Micro

Holton Lee Limited

02871759Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

15/11/1993

Company Age

32 years

Directors

2

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Holton Lee Limited (02871759) is a private limited with share capital incorporated on 15/11/1993 (32 years old) and registered in kent, TN11EE. The company operates under SIC code 55900 and is classified as Micro.

Holton lee limited is a hospitality company based out of 6 mitre passage, london, united kingdom.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 15/11/1993
TN11EE

Financial Overview

Total Assets

£85.5K

Liabilities

£7.6K

Net Assets

£7.6K

Turnover

£82.0K

Cash

£1.5K

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2024
Change Sail Address Company With New Address
Category:Address
Date:27-03-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-02-2024
Resolution
Category:Resolution
Date:28-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:21-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Resolution
Category:Resolution
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Termination Secretary Company With Name
Category:Officers
Date:03-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2021
Filing Date19/11/2021
Latest Accounts31/03/2019

Trading Addresses

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered
Holton Lee, Poole, Dorset, BH166JN

Contact

01202625562
www.holtonlee.org
4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE