MIDWEST LEMFORDER LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/06/2412 June 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

01/05/241 May 2024 Appointment of Mr Stephen Mark Batterbee as a director on 2024-05-01

View Document

05/04/245 April 2024 Registered office address changed from 35 Heath Road Darlaston Wednesbury West Midlands WS10 8LZ England to Heath Road Darlaston Wednesbury West Midlands WS10 8XL on 2024-04-05

View Document

22/02/2422 February 2024 Registered office address changed from PO Box 35 Heath Road Darlaston Wednesbury West Midlands WS10 8BH to 35 Heath Road Darlaston Wednesbury West Midlands WS10 8LZ on 2024-02-22

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SOMERFIELD

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR REINHARD BUHL

View Document

10/05/1210 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR CHRISTIAN HAEDGE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANZ KLEINER

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED DR FRANZ KLEINER

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW MAULDRIDGE / 10/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD BERNHARD BUHL / 10/05/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN SAUER

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SOMERFIELD / 01/04/2010

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MAULORIDGE / 27/05/2009

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP ANDREW MAULORIDGE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN NEWMAN

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REDUCTION OF ISSUED CAPITAL

View Document

24/01/0124 January 2001 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

26/10/0026 October 2000 REDUCTION OF ISSUED CAPITAL 10/10/00

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95

View Document

16/10/9516 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 AUDITOR'S RESIGNATION

View Document

03/08/923 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92 FROM: C/O DOWNHAM & CO NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE, 9/21 PRINCESS ST. MANCHESTER, M2 4DN

View Document

03/08/923 August 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 ALTER MEM AND ARTS 16/12/91

View Document

17/03/9217 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9217 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/01/9216 January 1992 £ NC 5500000/10000000 18/12/91

View Document

26/09/9126 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/9118 September 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

14/07/8914 July 1989 £ NC 5000000/5500000

View Document

14/07/8914 July 1989 NC INC ALREADY ADJUSTED 03/07/89

View Document

02/06/892 June 1989 £ NC 100/5000000

View Document

01/06/891 June 1989 NC INC ALREADY ADJUSTED 18/05/89

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED BROOMCO (307) LIMITED CERTIFICATE ISSUED ON 31/05/89

View Document

26/05/8926 May 1989 ADOPT MEM AND ARTS 180589

View Document

17/05/8917 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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