LEWMAR EUROPE LIMITED
Status | DISSOLVED |
Company No. | 00960932 |
Category | Private Limited Company |
Incorporated | 26 Aug 1969 |
Age | 54 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 1 month, 23 days |
SUMMARY
LEWMAR EUROPE LIMITED is an dissolved private limited company with number 00960932. It was incorporated 54 years, 8 months, 26 days ago, on 26 August 1969 and it was dissolved 2 years, 1 month, 23 days ago, on 29 March 2022. The company address is Lewmar Limited Lewmar Limited, Havant, PO9 1JJ, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Peter Tierney
Documents
Dissolution application strike off company
Date: 04 Jan 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 24 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Resolution
Date: 23 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Capital
Type: SH19
Date: 2021-12-16
Capital : 0.25 GBP
Documents
Legacy
Date: 16 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/21
Documents
Resolution
Date: 16 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Capital
Type: SH01
Capital : 10,124,889 GBP
Date: 2021-12-13
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Tierney
Change date: 2020-05-29
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 009609320005
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
Old address: C/O Nicholas O Chalmers Lewmar Ltd Southmoor Lane Havant Hampshire PO9 1JJ
Change date: 2019-09-20
New address: Lewmar Limited Southmoor Lane Havant Hampshire PO9 1JJ
Documents
Termination secretary company with name termination date
Date: 20 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Oman Chalmers
Termination date: 2019-09-18
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Philip Castell
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Jimmy Maurice Menefee
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Andrew Joseph Namenye
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Jason Douglas Lippert
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Brian Michael Hall
Documents
Accounts with accounts type full
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital statement capital company with date currency figure
Date: 22 Jan 2017
Action Date: 22 Jan 2017
Category: Capital
Type: SH19
Date: 2017-01-22
Capital : 5,624,889.00 GBP
Documents
Legacy
Date: 22 Jan 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Jan 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/01/17
Documents
Resolution
Date: 22 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2015
Action Date: 13 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-13
Charge number: 009609320005
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-04
Officer name: Mr Peter Tierney
Documents
Accounts with accounts type full
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Change person secretary company with change date
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Nicholas Oman Chalmers
Change date: 2012-02-29
Documents
Accounts with accounts type full
Date: 31 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Accounts with accounts type full
Date: 03 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Resolution
Date: 28 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas chalmers
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed philip castell
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed peter tierney
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter o'connell
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate change of name company
Date: 23 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lewmar marine LIMITED\certificate issued on 23/08/07
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/05; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 28/01/05 from: c/o jo chambers southmoor lane havant portsmouth hampshire PO9 1JJ
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 20 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 14 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Accounts with accounts type dormant
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lewmar LIMITED\certificate issued on 14/01/00
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Sep 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
97 CRESCENT ROAD,MANCHESTER,M8 9WT
Number: | 11674616 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN SAFETY CONSULTANTS LTD
SUITE 22591 PO BOX 6945,LONDON,W1A 6US
Number: | 11867945 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 07443150 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WHEAT CROFT,CAMBRIDGE,CB21 4YR
Number: | 11236798 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTING AND ELECTRONIC DESIGN LIMITED
RISEHOLME FARM LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 6NZ
Number: | 03577988 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10180474 |
Status: | ACTIVE |
Category: | Private Limited Company |