- Company Overview for LEWMAR LIMITED (00620277)
- Filing history for LEWMAR LIMITED (00620277)
- People for LEWMAR LIMITED (00620277)
- Charges for LEWMAR LIMITED (00620277)
- More for LEWMAR LIMITED (00620277)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Sep 2023 | TM01 | Termination of appointment of Jimmy Maurice Menefee as a director on 8 September 2023 | |
24 May 2023 | TM01 | Termination of appointment of Brian Michael Hall as a director on 19 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jun 2022 | AP01 | Appointment of Mr Matthew Elliott Johnston as a director on 17 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr Carlos Navarro as a director on 17 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Ms Ansley Mckay Covey as a director on 17 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Andrew Joseph Namenye as a director on 17 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Jason Douglas Lippert as a director on 17 June 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Peter Tierney as a director on 11 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
31 Dec 2021 | PSC02 | Notification of Lewmar Marine Limited as a person with significant control on 24 December 2021 | |
31 Dec 2021 | PSC07 | Cessation of Lewmar Europe Limited as a person with significant control on 24 December 2021 | |
11 Oct 2021 | MR04 | Satisfaction of charge 006202770012 in full | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Peter Tierney on 29 May 2020 | |
04 May 2020 | MR04 | Satisfaction of charge 006202770011 in full | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
20 Sep 2019 | AD01 | Registered office address changed from C/O Nicholas O Chalmers Lewmar Ltd Southmoor Lane Havant Hampshire PO9 1JJ to Lewmar Limited Southmoor Lane Havant Hampshire PO9 1JJ on 20 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Nicholas Oman Chalmers as a secretary on 18 September 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Philip Castell as a director on 1 August 2019 |