E.LEHMAN & CO.LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1610 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

21/12/1421 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE DOREEN HOWE / 03/07/2013

View Document

13/12/1313 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH HOWE / 03/07/2013

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE DOREEN HOWE / 11/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH HOWE / 11/12/2012

View Document

31/10/1231 October 2012 31/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1231 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1121 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH HOWE / 01/10/2009

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CRATES / 01/10/2009

View Document

28/12/0928 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0021 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 AUDITOR'S RESIGNATION

View Document

22/12/9622 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 S366A DISP HOLDING AGM 31/05/92

View Document

09/06/929 June 1992 S252 DISP LAYING ACC 31/05/92

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/08/865 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company