Advanced company searchLink opens in new window

LEMOCO LIMITED

Company number 04782648

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Apr 2009 288a Secretary appointed mr john joseph phillips
29 Oct 2008 363s Return made up to 30/05/08; no change of members
06 Aug 2008 225 Accounting reference date extended from 31/05/2008 to 31/07/2008
27 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
15 Aug 2007 363s Return made up to 30/05/07; no change of members
02 Jan 2007 AA Total exemption small company accounts made up to 31 May 2006
26 Jul 2006 363s Return made up to 30/05/06; full list of members
26 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
26 Jul 2006 363(287) Registered office changed on 26/07/06
08 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
30 Jun 2005 363s Return made up to 30/05/05; full list of members
09 Mar 2005 AA Total exemption small company accounts made up to 31 May 2004
22 Jul 2004 363s Return made up to 30/05/04; full list of members
22 Jul 2004 288c Director's particulars changed
22 Jul 2004 288c Secretary's particulars changed;director's particulars changed
22 Nov 2003 88(2)R Ad 22/07/03--------- £ si 1@1=1 £ ic 1/2
22 Sep 2003 287 Registered office changed on 22/09/03 from: 69 the thoroughfare woodbridge suffolk IP12 1AH
07 Jun 2003 288a New director appointed
07 Jun 2003 288a New secretary appointed;new director appointed
30 May 2003 288b Secretary resigned
30 May 2003 288b Director resigned
30 May 2003 NEWINC Incorporation