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

LEE & JANINE LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
03745531
Private Limited Company
Dissolved

Dissolved 2017-04-10

Company Overview

About Lee & Janine Ltd
LEE & JANINE LIMITED was founded on 1999-04-01 and had its registered office in Sheffield. The company was dissolved on the 2017-04-10 and is no longer trading or active.

Key Data
Company Name
LEE & JANINE LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in WS11
 
Previous Names
SUBLINE LIMITED30/04/1999
Filing Information
Company Number 03745531
Date formed 1999-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-04-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 02:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEE & JANINE 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 & JANINE LIMITED

Current Directors
Officer Role Date Appointed
LEE KENNETH CLARSON
Company Secretary 1999-04-23
JANINE CLARSON
Director 1999-04-23
LEE KENNETH CLARSON
Director 1999-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MICHELLE DAVIES
Nominated Secretary 1999-04-01 1999-04-23
PAMELA PIKE
Nominated Director 1999-04-01 1999-04-23

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
2017-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 9 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 0ET
2016-02-104.20STATEMENT OF AFFAIRS/4.19
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-104.20STATEMENT OF AFFAIRS/4.19
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0101/04/15 FULL LIST
2015-04-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0101/04/14 FULL LIST
2014-03-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-17AR0101/04/13 FULL LIST
2013-03-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-30AR0101/04/12 FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM RED ROOVES STAFFORD ROAD PENKRIDGE STAFFORD ST19 5AX
2012-03-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-23AR0101/04/11 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-28AR0101/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE KENNETH CLARSON / 01/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE CLARSON / 01/04/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2009-01-28190LOCATION OF DEBENTURE REGISTER
2009-01-28353LOCATION OF REGISTER OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 1 MARKET STREET PENKRIDGE STAFFORDSHIRE ST19 5DH
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-14363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: SUITE 2 PENDRAGON HOUSE RIDINGS PARK EASTERN WAY HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2JF
2004-04-01363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-01353LOCATION OF REGISTER OF MEMBERS
2003-04-01363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2003-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: UNIT 2 HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 2GA
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-24363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-24363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-17225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
1999-04-29CERTNMCOMPANY NAME CHANGED SUBLINE LIMITED CERTIFICATE ISSUED ON 30/04/99
1999-04-28288bDIRECTOR RESIGNED
1999-04-28288bSECRETARY RESIGNED
1999-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LEE & JANINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Notices to Creditors2016-02-08
Appointment of Liquidators2016-02-08
Resolutions for Winding-up2016-02-08
Meetings of Creditors2016-01-14
Fines / Sanctions
No fines or sanctions have been issued against LEE & JANINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 5,791
Creditors Due Within One Year 2011-07-01 £ 141,315
Provisions For Liabilities Charges 2011-07-01 £ 634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30

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 & JANINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Current Assets 2011-07-01 £ 137,920
Debtors 2011-07-01 £ 32,920
Fixed Assets 2011-07-01 £ 10,219
Shareholder Funds 2011-07-01 £ 399
Stocks Inventory 2011-07-01 £ 105,000
Tangible Fixed Assets 2011-07-01 £ 10,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEE & JANINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEE & JANINE LIMITED
Trademarks
We have not found any records of LEE & JANINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEE & JANINE 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 (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as LEE & JANINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEE & JANINE 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.
Import/Export of Goods
Goods imported/exported by LEE & JANINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2015-03-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2015-02-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2014-12-0183099090Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm)
2014-11-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2014-11-0183099090Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm)
2014-10-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2014-09-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2014-06-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2014-03-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2014-01-0170181011Glass beads, cut and mechanically polished (excl. articles thereof)
2013-12-0170181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2013-11-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2013-10-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2013-10-0178060080Articles of lead, n.e.s.
2013-09-0170181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2013-08-0170181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2013-07-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2013-06-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2013-05-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2013-04-0170181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2013-04-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)
2012-12-0170181019Glass beads (excl. beads, cut and mechanically polished, and articles thereof)
2012-11-0170181090Imitation coral and similar glass smallwares (excl. articles thereof and imitation pearls, precious and semi-precious stones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLEE & JANINE LIMITEDEvent Date2016-10-06
The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 9, Rumer Hill Business Estate, Cannock, Staffordshire, WS11 0ET. Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 28 January 2016. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 15 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Dated: 3 October 2016 Gareth David Rusling , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLEE & JANINE LIMITEDEvent Date2016-01-28
Liquidator's name and address: Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLEE & JANINE LIMITEDEvent Date2016-01-28
At a General Meeting of the members of the above named company, duly convened and held at Mercure Burton-Upon-Trent Newton Park Hotel, Newton Solney, Burton-on-Trent DE15 0SS on 28 January 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Gareth David Rusling and John Russell of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and John Russell (IP numbers 9481 and 5544 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 28 January 2016 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Janine Clarson , Chairman : Dated: 28 January 2016
 
Initiating party Event TypeFinal Meetings
Defending partyALBERT HALL SCAFFOLDING LIMITEDEvent Date2010-09-20
In the Middlesbrough County Court case number 5 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, on 3 November 2010 at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH, not later than 12.00 noon on the business day before the meeting. J. R. Duckworth , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 MICROTECHS LIMITEDEvent Date2005-11-07
In the High Court of Justice  No 5817 of 2005 MICROTECHS LIMITEDNotice is hereby given by Robert Derek Smailes and Stephen Blandford Ryman of Rothman Pantall & Co, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, that a Meeting of Creditors of Microtechs Limited, of Rothman Pantall & Co, Clareville House, 26-27 Oxendon Street, London SW1Y 4EP, is to be held by correspondence, on 18 November 2005, at 12.00 noon. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to vote at the Meeting, you must complete and give to me form 2.25B-Notice of Business By Correspondence, which must be returned together with details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the Meeting. R D Smailes, Joint Administrator 1 November 2005.(891)
 
Initiating party Event TypeMeetings of Creditors
Defending partyLEE & JANINE LIMITEDEvent Date
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at Mercure Burton-Upon-Trent Newton Park Hotel, Newton Solney, Burton-on-Trent, DE15 0SS on 28 January 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12 noon on 27 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (SY) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Janine Clarson , Director : 6 January 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyLEE & JANINE LIMITEDEvent Date
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 28 January 2016. Creditors of the Company are required on or before the 4 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Marie Harrison by e-mail at Sheffield.North@BegbiesTraynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator Dated: 5 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEE & JANINE 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 & JANINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4