LEMART PMC LTD

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Appointment of Miss Dale Davies as a director on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Miss Dale Davies on 2023-08-09

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

14/01/2214 January 2022 Change of details for Mrs Jane Martin as a person with significant control on 2021-12-03

View Document

14/01/2214 January 2022 Change of details for Mr Lee Martin as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Lee Martin on 2021-12-03

View Document

03/12/213 December 2021 Secretary's details changed for Mrs Jane Martin on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mrs Jane Martin as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Lee Martin as a person with significant control on 2021-12-03

View Document

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

View Accounts

25/11/2125 November 2021 Registered office address changed from Suite 1, Deanway Trading Estate 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

03/11/203 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information