LEMLEC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-12-04 |
03/12/243 December 2024 | Resolutions |
03/12/243 December 2024 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | Statement of affairs |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/06/2410 June 2024 | Change of share class name or designation |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
16/10/2316 October 2023 | Director's details changed for Mr Ryan Oliver Smith-Matthews on 2023-10-14 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/02/2324 February 2023 | Particulars of variation of rights attached to shares |
24/02/2324 February 2023 | Change of share class name or designation |
24/02/2324 February 2023 | Particulars of variation of rights attached to shares |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
22/02/2322 February 2023 | Statement of capital following an allotment of shares on 2023-02-15 |
22/02/2322 February 2023 | Appointment of Mr Nathan Perkins as a director on 2023-02-15 |
22/02/2322 February 2023 | Cessation of Ryan Oliver Smith-Matthews as a person with significant control on 2023-02-15 |
22/02/2322 February 2023 | Notification of Lemlec Group Ltd as a person with significant control on 2023-02-15 |
24/11/2224 November 2022 | Change of details for Mr Ryan Smith-Matthews as a person with significant control on 2022-11-23 |
24/11/2224 November 2022 | Director's details changed for Mr Ryan Smith-Matthews on 2022-11-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/03/2026 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN OLIVER SMITH-MATTHEWS / 12/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN OLIVER SMITH-MATTHEWS / 12/09/2019 |
12/02/1912 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM BRUNSWICK HOUSE 1 WEIRFIELD GREEN TAUNTON SOMERSET TA1 1AZ UNITED KINGDOM |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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