Lee Longland Holdings Limited BIRMINGHAM


Founded in 1928, Lee Longland Holdings, classified under reg no. 00233554 is an active company. Currently registered at 224 Broad Street B15 1AZ, Birmingham the company has been in the business for 96 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 5 directors in the the firm, namely James L., Darren C. and Robert L. and others. In addition one secretary - Louise F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lee Longland Holdings Limited Address / Contact

Office Address 224 Broad Street
Town Birmingham
Post code B15 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00233554
Date of Incorporation Mon, 24th Sep 1928
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 96 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Louise F.

Position: Secretary

Appointed: 15 January 2022

James L.

Position: Director

Appointed: 15 January 2022

Darren C.

Position: Director

Appointed: 23 April 2015

Robert L.

Position: Director

Appointed: 23 April 2015

Margaret K.

Position: Director

Appointed: 15 January 1993

Michael L.

Position: Director

Appointed: 15 January 1993

Emma A.

Position: Director

Appointed: 20 October 2020

Resigned: 15 January 2022

Emma A.

Position: Secretary

Appointed: 19 October 2020

Resigned: 15 January 2022

Sophie R.

Position: Secretary

Appointed: 24 October 2018

Resigned: 19 October 2020

Sophie R.

Position: Director

Appointed: 24 October 2018

Resigned: 19 October 2020

Sue A.

Position: Director

Appointed: 15 June 2018

Resigned: 24 October 2018

Catherine M.

Position: Director

Appointed: 01 January 2016

Resigned: 02 October 2023

Susan A.

Position: Secretary

Appointed: 01 October 2015

Resigned: 24 October 2018

Steven T.

Position: Director

Appointed: 23 April 2015

Resigned: 01 December 2017

Sheila L.

Position: Secretary

Appointed: 10 February 2010

Resigned: 30 September 2015

Albert S.

Position: Director

Appointed: 13 June 2006

Resigned: 10 February 2010

Sheila L.

Position: Director

Appointed: 28 September 2005

Resigned: 09 October 2015

Timothy G.

Position: Director

Appointed: 15 January 1993

Resigned: 15 February 1994

Peter L.

Position: Director

Appointed: 15 January 1993

Resigned: 11 August 2005

Albert S.

Position: Secretary

Appointed: 15 January 1993

Resigned: 10 February 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Darren C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Robert L. This PSC has significiant influence or control over the company,. Then there is Financial Holdings (Midlands) Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Darren C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Financial Holdings (Midlands) Ltd

224 Broad Street, Birmingham, B15 1AZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 09432726
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Steven T.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st May 2023
filed on: 6th, March 2024
Free Download (11 pages)

Company search

Advertisements