LEMACROWN LIMITED

Register to unlock more data on OkredoRegister

LEMACROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01462555

Incorporation date

22/11/1979

Size

Dormant

Contacts

Registered address

Registered address

Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6YUCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon16/05/2023
Application to strike the company off the register
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon05/10/2022
Appointment of Mr David John Cave as a director on 2022-10-01
dot icon05/10/2022
Termination of appointment of Mark Andrew Reason as a director on 2022-09-30
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon11/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/09/2019
Director's details changed for Mr David Alexander Green on 2019-09-24
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Termination of appointment of David Stanley Parkes as a director on 2017-06-30
dot icon13/07/2017
Termination of appointment of Ann-Louise Holding as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mr Mark Andrew Reason as a director on 2017-06-30
dot icon13/07/2017
Appointment of Mr David Alexander Green as a director on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon09/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon06/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon03/11/2009
Director's details changed for Ann Louise Holding on 2009-11-03
dot icon08/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/03/2008
Return made up to 12/03/08; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
Return made up to 12/03/07; full list of members
dot icon24/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/03/2005
Return made up to 12/03/05; full list of members
dot icon05/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 12/03/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Return made up to 12/03/02; full list of members
dot icon07/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 10/05/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 10/05/99; full list of members
dot icon19/03/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Secretary resigned
dot icon05/11/1998
New secretary appointed;new director appointed
dot icon05/11/1998
New director appointed
dot icon20/10/1998
Registered office changed on 20/10/98 from: arlington house arlington business park theale reading berkshire RG7 4SA
dot icon16/09/1998
Certificate of change of name
dot icon16/09/1998
Certificate of change of name
dot icon15/06/1998
Return made up to 10/05/98; no change of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon03/10/1997
Secretary's particulars changed
dot icon03/06/1997
Secretary's particulars changed
dot icon29/05/1997
Return made up to 10/05/97; change of members
dot icon14/10/1996
Director resigned
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Secretary resigned
dot icon23/08/1996
Auditor's resignation
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon20/05/1996
Return made up to 10/05/96; full list of members
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon11/10/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/05/1995
Return made up to 10/05/95; change of members
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Particulars of mortgage/charge
dot icon30/11/1994
Ad 18/11/94--------- £ si 44241187@1=44241187 £ ic 1000000/45241187
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
£ nc 1000000/45241187 18/11/94
dot icon15/09/1994
Director resigned
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon08/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1994
Registered office changed on 06/08/94 from: burwood house 14/16 caxton street london SW1H oqt
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon20/07/1994
New director appointed
dot icon20/07/1994
Director resigned;new director appointed
dot icon09/06/1994
Return made up to 10/05/94; no change of members
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 10/05/93; full list of members
dot icon04/05/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon14/04/1993
Particulars of mortgage/charge
dot icon10/03/1993
Registered office changed on 10/03/93 from: 1 brewers green buckingham gate london SW1H 0RB
dot icon13/02/1993
Director resigned
dot icon26/01/1993
Particulars of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Return made up to 10/05/92; full list of members
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Resolutions
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Director resigned
dot icon26/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 10/05/91; full list of members
dot icon28/04/1991
Director resigned
dot icon03/04/1991
New director appointed
dot icon28/03/1991
Director resigned
dot icon28/03/1991
Director resigned
dot icon28/03/1991
New director appointed
dot icon04/10/1990
Particulars of mortgage/charge
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 01/08/90; full list of members
dot icon06/07/1990
New secretary appointed
dot icon18/06/1990
New director appointed
dot icon16/11/1989
Particulars of mortgage/charge
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 01/05/89; full list of members
dot icon18/05/1989
Particulars of mortgage/charge
dot icon02/03/1989
Memorandum and Articles of Association
dot icon08/02/1989
Wd 20/01/89 ad 22/12/88--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
£ nc 100/1000000
dot icon01/02/1989
Return made up to 27/04/88; full list of members
dot icon21/12/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Memorandum and Articles of Association
dot icon07/09/1988
Resolutions
dot icon23/08/1988
Particulars of mortgage/charge
dot icon15/08/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon19/02/1988
Director resigned;new director appointed
dot icon15/01/1988
Certificate of change of name
dot icon15/01/1988
Certificate of change of name
dot icon07/10/1987
Accounts made up to 1986-12-31
dot icon07/10/1987
Return made up to 02/06/87; full list of members
dot icon01/10/1987
New director appointed
dot icon29/08/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon11/06/1987
Director resigned;new director appointed
dot icon13/04/1987
Certificate of change of name
dot icon01/04/1987
Declaration of satisfaction of mortgage/charge
dot icon01/04/1987
Declaration of satisfaction of mortgage/charge
dot icon09/09/1986
Full accounts made up to 1985-12-31
dot icon09/09/1986
Return made up to 15/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reason, Mark Andrew
Director
30/06/2017 - 30/09/2022
20
Cave, David John
Director
01/10/2022 - Present
9
Holding, Ann-Louise
Director
23/05/2001 - 30/06/2017
90

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEMACROWN LIMITED

LEMACROWN LIMITED is an(a) Dissolved company incorporated on 22/11/1979 with the registered office located at Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6YU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEMACROWN LIMITED?

toggle

LEMACROWN LIMITED is currently Dissolved. It was registered on 22/11/1979 and dissolved on 08/08/2023.

Where is LEMACROWN LIMITED located?

toggle

LEMACROWN LIMITED is registered at Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire GU14 6YU.

What does LEMACROWN LIMITED do?

toggle

LEMACROWN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEMACROWN LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.