LEMEMORY LTD

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR WELLINGTON TRIGO DE CASTRO

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR WELLINGTON RAFAEL TRIGO DE CASTRO

View Document

03/01/173 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JO MARIE TRIGO DE CASTRO / 03/01/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JO MARIE TRIGO DE CASTRO / 03/01/2017

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 22 PETERBOROUGH ROAD CROWLAND PETERBOROUGH PE6 0BA

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 22 PETERBOROUGH ROAD CROWLAND PETERBOROUGH PE6 0BA UNITED KINGDOM

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/10/166 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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