Advanced company searchLink opens in new window

LEMINGFORD LIMITED

Company number 04961895

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)
20 Nov 2009 CH01 Director's details changed for Ian Robert William Whitaker on 12 November 2009
20 Nov 2009 CH01 Director's details changed for Mr Robin Edward Christopher Horton on 12 November 2009
20 Nov 2009 CH03 Secretary's details changed for Ian Robert William Whitaker on 12 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Nov 2008 363a Return made up to 12/11/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Dec 2007 363a Return made up to 12/11/07; full list of members
13 Dec 2007 288c Director's particulars changed
13 Dec 2007 287 Registered office changed on 13/12/07 from: grampian house 144 deansgate manchester lancashire M3 3EE
21 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
04 Jul 2007 287 Registered office changed on 04/07/07 from: c/o haines watts northern assurance buildings albert square 9-21 princess street manchester M2 4DN
31 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
13 Dec 2006 363s Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 13/12/06
13 Jan 2006 363s Return made up to 12/11/05; full list of members
09 Sep 2005 AA Total exemption small company accounts made up to 31 January 2005
24 Jan 2005 88(2)R Ad 16/12/03--------- £ si 999@1
24 Jan 2005 225 Accounting reference date extended from 30/11/04 to 31/01/05
24 Jan 2005 363s Return made up to 12/11/04; full list of members
06 Jan 2005 395 Particulars of mortgage/charge
03 Feb 2004 288a New secretary appointed;new director appointed
27 Jan 2004 395 Particulars of mortgage/charge
27 Jan 2004 395 Particulars of mortgage/charge
26 Jan 2004 288b Secretary resigned
26 Jan 2004 288b Director resigned
26 Jan 2004 288a New director appointed