LEMLEC MECHANICAL LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Cessation of Ryan Oliver Smith-Matthews as a person with significant control on 2023-01-01

View Document

24/02/2324 February 2023 Particulars of variation of rights attached to shares

View Document

24/02/2324 February 2023 Particulars of variation of rights attached to shares

View Document

24/02/2324 February 2023 Change of share class name or designation

View Document

24/02/2324 February 2023 Notification of Lemlec Group Ltd as a person with significant control on 2023-01-01

View Document

24/02/2324 February 2023 Cessation of Simone Mainzinger as a person with significant control on 2023-01-01

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

22/02/2322 February 2023 Appointment of Mr Nathan Perkins as a director on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of Simone Mainzinger as a director on 2023-02-15

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Cessation of Simone Mainzinger as a person with significant control on 2021-12-18

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Notification of Simone Mainzinger as a person with significant control on 2021-12-17

View Document

24/11/2224 November 2022 Director's details changed for Mr Ryan Oliver Smith-Matthews on 2022-11-23

View Document

21/01/2221 January 2022 Registered office address changed from 5 Binstead Lodge Road Ryde PO33 3SG United Kingdom to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2022-01-21

View Document

17/12/2117 December 2021 Incorporation

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