Advanced company searchLink opens in new window

LEMLEC LTD

Company number 11013398

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 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
16 Oct 2023 CH01 Director's details changed for Mr Ryan Oliver Smith-Matthews on 14 October 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Feb 2023 SH08 Change of share class name or designation
24 Feb 2023 SH10 Particulars of variation of rights attached to shares
24 Feb 2023 SH10 Particulars of variation of rights attached to shares
22 Feb 2023 PSC02 Notification of Lemlec Group Ltd as a person with significant control on 15 February 2023
22 Feb 2023 PSC07 Cessation of Ryan Oliver Smith-Matthews as a person with significant control on 15 February 2023
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 100
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 100
22 Feb 2023 AP01 Appointment of Mr Nathan Perkins as a director on 15 February 2023
24 Nov 2022 PSC04 Change of details for Mr Ryan Smith-Matthews as a person with significant control on 23 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Ryan Smith-Matthews on 23 November 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with updates
25 Nov 2020 PSC04 Change of details for Mr Ryan Oliver Smith-Matthews as a person with significant control on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Ryan Oliver Smith-Matthews on 25 November 2020
06 Nov 2020 AA01 Previous accounting period extended from 30 September 2020 to 31 October 2020
21 May 2020 AD01 Registered office address changed from The Old Piggery, Cheeks Farm Merstone Lane Merstone Newport PO30 3DE England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 21 May 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
12 Sep 2019 CH01 Director's details changed for Mr Ryan Oliver Smith-Matthews on 12 September 2019