Advanced company searchLink opens in new window

WILLIAM LEMAN & CO LIMITED

Company number 05519365

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2009 DS01 Application to strike the company off the register
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Sep 2008 363a Return made up to 27/07/08; full list of members
17 Sep 2008 288c Director and Secretary's Change of Particulars / claire leman / 01/10/2007 / HouseName/Number was: , now: 10; Street was: 9 hollis wood drive, now: the chine; Area was: , now: wrecclesham; Post Code was: GU10 4JT, now: GU10 4NN; Country was: , now: united kingdom
17 Sep 2008 288b Appointment Terminated Director william leman
02 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
24 Aug 2007 363a Return made up to 27/07/07; full list of members
24 Aug 2007 287 Registered office changed on 24/08/07 from: 26 - 27 downing street farnham surrey GU9 7PD
21 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
18 Aug 2006 363a Return made up to 27/07/06; full list of members
18 Aug 2006 287 Registered office changed on 18/08/06 from: blencathara house green lane churt surrey GU10 2PD
06 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2005 288a New director appointed
06 Sep 2005 288a New secretary appointed;new director appointed
06 Sep 2005 88(2)R Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2
10 Aug 2005 287 Registered office changed on 10/08/05 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
10 Aug 2005 288b Director resigned
10 Aug 2005 288b Secretary resigned
27 Jul 2005 NEWINC Incorporation