Lee Longland & Co. Limited

DataGardener
lee longland & co. limited
live
Medium

Lee Longland & Co. Limited

00898944Private Limited With Share Capital

224 Broad Street, Birmingham, West Midlands, B151AZ
Incorporated

23/02/1967

Company Age

59 years

Directors

3

Employees

90

SIC Code

47599

Risk

moderate risk

Company Overview

Registration, classification & business activity

Lee Longland & Co. Limited (00898944) is a private limited with share capital incorporated on 23/02/1967 (59 years old) and registered in west midlands, B151AZ. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Supplies a collection of fashionable furniture and home furnishings including sofas, sofabeds, bedroom furniture, dining tables and chairs, lighting and floor coverings. we stock fine furniture from leading designers and manufacturers.

Private Limited With Share Capital
SIC: 47599
Medium
Incorporated 23/02/1967
B151AZ
90 employees

Financial Overview

Total Assets

£10.32M

Liabilities

£9.43M

Net Assets

£893.1K

Turnover

£15.22M

Cash

£1.08M

Key Metrics

90

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:28-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2021
Liquidation In Administration End Of Administration
Category:Insolvency
Date:24-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:30-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:24-08-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:24-08-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-10-2015
Resolution
Category:Resolution
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-09-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Termination Director Company With Name
Category:Officers
Date:24-10-2011
Legacy
Category:Mortgage
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Termination Secretary Company With Name
Category:Officers
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Termination Secretary Company With Name
Category:Officers
Date:26-01-2011
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:17-09-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Legacy
Category:Officers
Date:22-01-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:17-10-2008
Legacy
Category:Mortgage
Date:17-09-2008
Legacy
Category:Mortgage
Date:08-07-2008

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months1
60 Months17

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date28/02/2026
Filing Date28/02/2025
Latest Accounts31/05/2024

Trading Addresses

12 Bedford Street, Leamington Spa, Warwickshire, CV325DY
210-216 Bath Road, Cheltenham, Gloucestershire, GL537NE
224 Broad Street, Birmingham, B151AZRegistered
Fairacres Marcham Road, Abingdon, Oxfordshire, OX141TW
Nuffield Way, Abingdon, Oxfordshire, OX141RL

Contact

03332001552
leelonglands.com
224 Broad Street, Birmingham, West Midlands, B151AZ