- Company Overview for LEMLEC ELECTRICAL LTD (12481692)
- Filing history for LEMLEC ELECTRICAL LTD (12481692)
- People for LEMLEC ELECTRICAL LTD (12481692)
- More for LEMLEC ELECTRICAL LTD (12481692)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
01 Feb 2024 | CH01 | Director's details changed for Mr Ryan Oliver Smith-Matthews on 14 October 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Feb 2023 | PSC02 | Notification of Lemlec Group Ltd as a person with significant control on 15 November 2022 | |
24 Feb 2023 | PSC07 | Cessation of Nathan Perkins as a person with significant control on 15 November 2022 | |
24 Feb 2023 | PSC07 | Cessation of Ryan Oliver Smith-Matthews as a person with significant control on 15 November 2022 | |
24 Feb 2023 | SH08 | Change of share class name or designation | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
24 Nov 2022 | PSC04 | Change of details for Mr Ryan Oliver 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 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
05 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2020 | SH08 | Change of share class name or designation | |
05 Nov 2020 | SH08 | Change of share class name or designation | |
05 Nov 2020 | SH10 | Particulars of variation of rights attached to shares | |
26 Oct 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 June 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 5 Binstead Lodge Road Ryde PO33 3SG United Kingdom to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 26 October 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Ryan Smith-Matthews as a person with significant control on 15 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Ryan Smith-Matthews as a person with significant control on 15 July 2020 | |
04 Aug 2020 | PSC01 | Notification of Nathan Perkins as a person with significant control on 15 July 2020 | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2020
|