Advanced company searchLink opens in new window

LEMARQ LTD

Company number 07799741

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)
02 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 RP04CS01 Second filing of Confirmation Statement dated 06/10/2016
06 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/10/2016.
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2016 AP01 Appointment of Mr Sven Thiele as a director on 1 July 2016
27 Jul 2016 TM01 Termination of appointment of Mark Douglas Phillips as a director on 1 July 2016
03 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
03 Nov 2014 TM01 Termination of appointment of Angus Donald Chilvers as a director on 7 October 2013
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 600
13 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2013 SH06 Cancellation of shares. Statement of capital on 13 August 2013
  • GBP 600
13 Aug 2013 SH03 Purchase of own shares.
04 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 May 2013 AP01 Appointment of Mr Angus Donald Chilvers as a director
01 May 2013 TM01 Termination of appointment of Yanto Barker as a director
13 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
06 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted