LEMINGFORD LIMITED

Register to unlock more data on OkredoRegister

LEMINGFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04961895

Incorporation date

11/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon09/04/2019
Final Gazette dissolved following liquidation
dot icon09/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2018
Liquidators' statement of receipts and payments to 2018-03-11
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-03-11
dot icon14/06/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ to 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon18/04/2016
Liquidators' statement of receipts and payments to 2016-03-11
dot icon07/05/2015
Liquidators' statement of receipts and payments to 2015-03-11
dot icon21/04/2014
Liquidators' statement of receipts and payments to 2014-03-11
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-03-11
dot icon21/04/2013
Insolvency filing
dot icon21/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2012
Statement of affairs with form 4.19
dot icon19/03/2012
Appointment of a voluntary liquidator
dot icon19/03/2012
Resolutions
dot icon29/02/2012
Registered office address changed from 3Rd Floor Grampian House 144 Deansgate Manchester Lancashire M3 3EE on 2012-03-01
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon19/11/2009
Director's details changed for Ian Robert William Whitaker on 2009-11-12
dot icon19/11/2009
Director's details changed for Mr Robin Edward Christopher Horton on 2009-11-12
dot icon19/11/2009
Secretary's details changed for Ian Robert William Whitaker on 2009-11-12
dot icon30/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/12/2007
Return made up to 12/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Registered office changed on 13/12/07 from: grampian house 144 deansgate manchester lancashire M3 3EE
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/07/2007
Registered office changed on 04/07/07 from: c/o haines watts northern assurance buildings albert square 9-21 princess street manchester M2 4DN
dot icon30/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon12/12/2006
Return made up to 12/11/06; full list of members
dot icon12/01/2006
Return made up to 12/11/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/01/2005
Ad 16/12/03--------- £ si 999@1
dot icon23/01/2005
Accounting reference date extended from 30/11/04 to 31/01/05
dot icon23/01/2005
Return made up to 12/11/04; full list of members
dot icon05/01/2005
Particulars of mortgage/charge
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon26/01/2004
Particulars of mortgage/charge
dot icon26/01/2004
Particulars of mortgage/charge
dot icon25/01/2004
Secretary resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Registered office changed on 26/01/04 from: the quadrant, 118 london rd kingston surrey KT2 6QJ
dot icon11/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDEN SECRETARIES LIMITED
Corporate Secretary
11/11/2003 - 15/12/2003
241
GLASSMILL LIMITED
Corporate Director
11/11/2003 - 15/12/2003
208
Whitaker, Ian Robert William
Director
15/12/2003 - Present
15
Mr Robin Edward Christopher Horton
Director
15/12/2003 - Present
29
Whitaker, Ian Robert William
Secretary
15/12/2003 - Present
2

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 LEMINGFORD LIMITED

LEMINGFORD LIMITED is an(a) Dissolved company incorporated on 11/11/2003 with the registered office located at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEMINGFORD LIMITED?

toggle

LEMINGFORD LIMITED is currently Dissolved. It was registered on 11/11/2003 and dissolved on 09/04/2019.

Where is LEMINGFORD LIMITED located?

toggle

LEMINGFORD LIMITED is registered at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does LEMINGFORD LIMITED do?

toggle

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

What is the latest filing for LEMINGFORD LIMITED?

toggle

The latest filing was on 09/04/2019: Final Gazette dissolved following liquidation.