Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEE AND GARNETT LIMITED
Company Information for

LEE AND GARNETT LIMITED

Wards Court, 203 Ecclesall Road, Sheffield, South Yorkshire, S11 8HW,
Company Registration Number
01374233
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lee And Garnett Ltd
LEE AND GARNETT LIMITED was founded on 1978-06-20 and has its registered office in South Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Lee And Garnett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEE AND GARNETT LIMITED
 
Legal Registered Office
Wards Court, 203 Ecclesall Road
Sheffield
South Yorkshire
S11 8HW
Other companies in S11
 
Filing Information
Company Number 01374233
Company ID Number 01374233
Date formed 1978-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-25 04:14:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE AND GARNETT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEE AND GARNETT LIMITED

Current Directors
Officer Role Date Appointed
BRENDA MARY GARNETT
Company Secretary 2002-02-15
BRENDA MARY GARNETT
Director 2010-10-25
ROGER THOMAS GARNETT
Director 2011-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GARNETT
Director 1991-12-31 2011-04-23
JOHN BRIAN LEE
Company Secretary 1991-12-31 2002-02-11
JOHN BRIAN LEE
Director 1991-12-31 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA MARY GARNETT CODETRACK LIMITED Company Secretary 1999-07-07 CURRENT 1999-07-05 Active - Proposal to Strike off
BRENDA MARY GARNETT T. GARNETT (BUILDERS) LIMITED Company Secretary 1991-12-31 CURRENT 1984-05-03 Active
BRENDA MARY GARNETT CODETRACK LIMITED Director 2010-10-25 CURRENT 1999-07-05 Active - Proposal to Strike off
BRENDA MARY GARNETT T. GARNETT (BUILDERS) LIMITED Director 2010-10-25 CURRENT 1984-05-03 Active
BRENDA MARY GARNETT AMBERHILL LIMITED Director 1992-07-03 CURRENT 1992-03-13 Dissolved 2015-11-21
ROGER THOMAS GARNETT PREMIUM SCREEDS LIMITED Director 2013-10-29 CURRENT 2013-10-01 Active - Proposal to Strike off
ROGER THOMAS GARNETT AMBERHILL LIMITED Director 2011-05-31 CURRENT 1992-03-13 Dissolved 2015-11-21
ROGER THOMAS GARNETT CODETRACK LIMITED Director 2011-05-31 CURRENT 1999-07-05 Active - Proposal to Strike off
ROGER THOMAS GARNETT T. GARNETT (BUILDERS) LIMITED Director 2011-05-31 CURRENT 1984-05-03 Active
ROGER THOMAS GARNETT THOMAS ETS LIMITED Director 2008-01-23 CURRENT 2007-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-02Application to strike the company off the register
2023-07-21APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY GARNETT
2023-07-21Termination of appointment of Brenda Mary Garnett on 2023-05-31
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-24AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 31/01/15
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GARNETT
2011-06-24AP01DIRECTOR APPOINTED ROGER THOMAS GARNETT
2011-04-28AP01Appointment of a director
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AP01DIRECTOR APPOINTED BRENDA MARY GARNETT
2010-02-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARNETT / 01/10/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-19190LOCATION OF DEBENTURE REGISTER
2007-06-19353LOCATION OF REGISTER OF MEMBERS
2007-06-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: WARDS COURT, 203 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8HW
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 59 WOSTENHOLM ROAD SHEFFIELD SOUTH YORKSHIRE S7 1LE
2006-06-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-25225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2005-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2002-06-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: THE MOSS PIPWORTH LANE, ECKINGTON, SHEFFIELD SOUTH YORKSHIRE S31 9EY
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
2000-07-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-05-31363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-10-06363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/95
1995-03-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-05-09363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-05-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/92
1992-04-10363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-05-08363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LEE AND GARNETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEE AND GARNETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1988-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-18 Satisfied FREDERICK ARTHUR ROBINSON.
LEGAL MORTGAGE 1984-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 7,524
Creditors Due Within One Year 2012-03-31 £ 7,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEE AND GARNETT LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 22,824
Current Assets 2012-03-31 £ 24,372
Debtors 2013-03-31 £ 22,750
Debtors 2012-03-31 £ 24,250
Shareholder Funds 2013-03-31 £ 15,300
Shareholder Funds 2012-03-31 £ 17,187

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEE AND GARNETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEE AND GARNETT LIMITED
Trademarks
We have not found any records of LEE AND GARNETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEE AND GARNETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LEE AND GARNETT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LEE AND GARNETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE AND GARNETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEE AND GARNETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.