Advanced company searchLink opens in new window

LEMSTOCK LIMITED

Company number 02191648

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 DS01 Application to strike the company off the register
12 Jul 2018 TM01 Termination of appointment of Louise Margaret Evans as a director on 29 June 2018
18 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
27 Nov 2017 AD01 Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebingtion Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017
27 Nov 2017 AP03 Appointment of Peter Timothy James Mason as a secretary on 17 November 2017
27 Nov 2017 TM01 Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017
27 Nov 2017 AP01 Appointment of Mr James Richard De Villeneuve Kidwell as a director on 14 November 2017
27 Nov 2017 AP01 Appointment of Louise Margaret Evans as a director on 14 November 2017
23 Aug 2017 TM02 Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017
22 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
22 May 2017 AP01 Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017
22 May 2017 TM01 Termination of appointment of Tracy Ann Harman as a director on 9 May 2017
22 May 2017 AP03 Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 9 May 2017
22 May 2017 TM02 Termination of appointment of Christopher Raine as a secretary on 9 May 2017
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
28 Feb 2015 TM01 Termination of appointment of Neil Sidney Darby as a director on 31 August 2014
28 Feb 2015 AP01 Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014
28 Feb 2015 AD01 Registered office address changed from C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebingtion Wirral Merseyside CH63 4JB on 28 February 2015