LEM SECURITY LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

25/08/2325 August 2023 Register inspection address has been changed to 3 3 Capital Tower Grey Friars Cardiff CF10 3AZ

View Document

25/08/2325 August 2023 Register inspection address has been changed from 3 3 Capital Tower Grey Friars Cardiff CF10 3AZ Wales to 3 Captial Towers Grey Frairs Cardiff CF10 3AZ

View Document

24/08/2324 August 2023 Registered office address changed to PO Box 4385, 12339421 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-24

View Document

26/07/2326 July 2023 Termination of appointment of James Dear as a director on 2023-03-30

View Document

08/06/238 June 2023 Appointment of Mr James Dear as a director on 2023-03-29

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

25/01/2225 January 2022 Notification of Ryan Kadeem Brown-Edwards as a person with significant control on 2021-09-10

View Document

25/01/2225 January 2022 Appointment of Mr Ryan Kadeem Brown-Edwards as a director on 2021-09-10

View Document

25/01/2225 January 2022 Termination of appointment of Jason Byron Thompson as a director on 2022-01-20

View Document

25/01/2225 January 2022 Cessation of Jason Byron Thompson as a person with significant control on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Confirmation statement made on 2020-11-27 with updates

View Document

11/07/2111 July 2021 Registered office address changed from 3 Camelia Court Cardiff CF5 3LW Wales to 3 Capital Tower 3 Capital Tower Grey Friars Rd Cardiff CF10 3AZ on 2021-07-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/1928 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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