LEM SOLUTIONS LIMITED

Company Documents

DateDescription
23/03/2523 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

22/08/2422 August 2024 Change of details for Mr Darren Lefcoe as a person with significant control on 2020-11-16

View Document

22/08/2422 August 2024 Cessation of Leena Lefcoe as a person with significant control on 2020-11-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

04/11/194 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / LEENA LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEENA LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / LEENA LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / LEENA LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEFCOE / 20/08/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 34 ACACIA CLOSE STANMORE MIDDLESEX HA7 3JR

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEENA LEFCOE / 20/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEENA LEFCOE

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEFCOE

View Document

22/09/1722 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FISHER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/07/1314 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/11/1227 November 2012 COMPANY NAME CHANGED CUTIE PETS LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DARREN LEFCOE

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/06/1122 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEENA LEFCOE / 09/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED LEENA LEFCOE

View Document

29/04/0929 April 2009 SECRETARY APPOINTED NICHOLAS FISHER

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM, 6 PRINCES PARK AVENUE, LONDON, NW11 0JP, UNITED KINGDOM

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

09/06/089 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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