NT LEAMINGTON LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-03-11 with no updates

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Ms Maria Antonieta Lucena Gomez as a secretary on 2024-02-29

View Document

21/05/2421 May 2024 Termination of appointment of Paula Mary Cassidy as a secretary on 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

14/07/2314 July 2023 Notification of Christopher John Crampton as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Allegion (Uk) Limited as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Cessation of Allegion S&S Holding Company Inc as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Maria Lucena Gomez as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Ms. Paula Mary Cassidy as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Notification of John Derek Stanley as a person with significant control on 2023-07-14

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY NIAMH DOHERTY

View Document

11/10/1811 October 2018 SECRETARY APPOINTED MS MARIA LUCENA GOMEZ

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM BESCOT CRESCENT WALSALL WEST MIDLANDS WS1 4DL

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CRAMPTON

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 SECRETARY APPOINTED MS. NIAMH DOHERTY

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY MIHAELA CRISTEA

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MRS. MIHAELA CRISTEA

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DENIS MAY

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED INGERSOLL-RAND DOR-O-MATIC LIMIT ED CERTIFICATE ISSUED ON 19/12/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 COMPANY NAME CHANGED NT DOR-O-MATIC LIMITED CERTIFICATE ISSUED ON 10/07/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: UNIT 7 BERRINGTON RD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE

View Document

24/09/9624 September 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED DOR-O-MATIC LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NC INC ALREADY ADJUSTED 13/10/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED

View Document

25/10/9325 October 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/93

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/03/899 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

09/08/869 August 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 NEW DIRECTOR APPOINTED

View Document

05/01/845 January 1984 ANNUAL RETURN MADE UP TO 07/06/83

View Document

18/11/8218 November 1982 ANNUAL RETURN MADE UP TO 31/12/81

View Document

30/06/8130 June 1981 ANNUAL RETURN MADE UP TO 24/09/80

View Document

16/12/7816 December 1978 ANNUAL RETURN MADE UP TO 12/12/78

View Document

18/04/7818 April 1978 ANNUAL RETURN MADE UP TO 31/12/77

View Document

08/06/768 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE LORNE BAR LTD


  • 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