Advanced company searchLink opens in new window

C.M.LEMOS & COMPANY LIMITED

Company number 00416959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
03 Jan 2024 AP03 Appointment of Helen Louise King as a secretary on 1 January 2024
03 Jan 2024 TM02 Termination of appointment of George Contopoulos as a secretary on 31 December 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
23 Oct 2020 AA Accounts for a small company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
10 Sep 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 AP01 Appointment of Mark Warren Kinnaird as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael John Peake as a director on 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 May 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 TM01 Termination of appointment of Michael Constantine Lemos as a director on 31 March 2016
12 Sep 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
14 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,000
08 Jun 2016 CH01 Director's details changed for Mr Paul Nicholas Papalazarou on 5 June 2016