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

LELEU & MORRIS LIMITED

C/O VALENTINE & CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
00506395
Private Limited Company
Liquidation

Company Overview

About Leleu & Morris Ltd
LELEU & MORRIS LIMITED was founded on 1952-03-31 and has its registered office in Moon Lane. The organisation's status is listed as "Liquidation". Leleu & Morris Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LELEU & MORRIS LIMITED
 
Legal Registered Office
C/O VALENTINE & CO
GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in N20
 
Filing Information
Company Number 00506395
Company ID Number 00506395
Date formed 1952-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-03-06 06:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LELEU & MORRIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING 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 LELEU & MORRIS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES MORRIS
Company Secretary 2001-05-05
MARK JAMES MORRIS
Director 2001-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN PAUL MORRIS
Director 2012-04-06 2016-02-29
JAMES PETER MORRIS
Director 1990-12-12 2014-04-30
BRIAN DAVID RAPLEY
Director 1990-12-12 2008-06-30
CONSTANCE SYLVIA GORMANLY
Company Secretary 1990-12-12 2001-05-05
ALAN GEORGE LAWRENCE
Director 1990-12-12 1994-12-10

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
2023-08-21Voluntary liquidation Statement of receipts and payments to 2023-06-27
2023-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2023-06-27
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-27
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2021-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-27
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-27
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2019-07-18LIQ02Voluntary liquidation Statement of affairs
2019-07-18600Appointment of a voluntary liquidator
2019-07-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-28
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-31AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Brook Point Ground Floor 1412 High Road London N20 9BH
2018-02-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-03-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 3750
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PAUL MORRIS
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3750
2016-01-12AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 3750
2015-03-04AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3750
2014-01-03AR0112/12/13 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0112/12/12 ANNUAL RETURN FULL LIST
2012-06-01ANNOTATIONClarification
2012-06-01RP04
2012-05-12MG01Particulars of a mortgage or charge / charge no: 4
2012-01-17AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-07AP01DIRECTOR APPOINTED RYAN PAUL MORRIS
2011-02-01AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0112/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES MORRIS on 2009-12-12
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES MORRIS / 12/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 12/12/2009
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MORRIS / 05/07/2007
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RAPLEY
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/03
2003-02-28363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-07288bSECRETARY RESIGNED
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-14288bSECRETARY RESIGNED
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-08363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-21363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14395PARTICULARS OF MORTGAGE/CHARGE
1998-06-24288cDIRECTOR'S PARTICULARS CHANGED
1998-03-20AUDAUDITOR'S RESIGNATION
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-02-25363aRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-17363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-17363(288)DIRECTOR RESIGNED
1994-12-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-14363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-05-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to LELEU & MORRIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-03
Appointmen2019-07-03
Meetings o2019-06-14
Fines / Sanctions
No fines or sanctions have been issued against LELEU & MORRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-12 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
MORTGAGE DEBENTURE 1998-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1994-05-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-03-28 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 42,511
Creditors Due Within One Year 2013-03-31 £ 1,539,806
Creditors Due Within One Year 2012-03-31 £ 1,757,120
Provisions For Liabilities Charges 2013-03-31 £ 11,629

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 LELEU & MORRIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,750
Called Up Share Capital 2012-03-31 £ 3,750
Cash Bank In Hand 2013-03-31 £ 200,480
Cash Bank In Hand 2012-03-31 £ 261,010
Current Assets 2013-03-31 £ 1,749,030
Current Assets 2012-03-31 £ 1,918,212
Debtors 2013-03-31 £ 1,506,507
Debtors 2012-03-31 £ 1,625,475
Shareholder Funds 2013-03-31 £ 218,362
Shareholder Funds 2012-03-31 £ 213,504
Stocks Inventory 2013-03-31 £ 41,793
Stocks Inventory 2012-03-31 £ 31,477
Tangible Fixed Assets 2013-03-31 £ 63,278
Tangible Fixed Assets 2012-03-31 £ 52,412

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LELEU & MORRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LELEU & MORRIS LIMITED
Trademarks
We have not found any records of LELEU & MORRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LELEU & MORRIS 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as LELEU & MORRIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LELEU & MORRIS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLELEU & MORRIS LIMITEDEvent Date2019-07-03
 
Initiating party Event TypeAppointmen
Defending partyLELEU & MORRIS LIMITEDEvent Date2019-07-03
Name of Company: LELEU & MORRIS LIMITED Company Number: 00506395 Nature of Business: Wholesale of other food, including fish, crustaceans and molluscs Registered office: c/o Niren Blake LLP, 2nd Floor…
 
Initiating party Event TypeMeetings o
Defending partyLELEU & MORRIS LIMITEDEvent Date2019-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LELEU & MORRIS 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 LELEU & MORRIS 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