LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED

Suite D, Astor House Suite D, Astor House, Sutton Coldfield, B74 2UG, England
StatusACTIVE
Company No.01103019
CategoryPrivate Limited Company
Incorporated21 Mar 1973
Age51 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED is an active private limited company with number 01103019. It was incorporated 51 years, 2 months, 29 days ago, on 21 March 1973. The company address is Suite D, Astor House Suite D, Astor House, Sutton Coldfield, B74 2UG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Office Recycling Solutions (Holdings) Limited

Change date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011030190004

Charge creation date: 2019-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011030190005

Charge creation date: 2019-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-02

Psc name: Office Recycling Solutions (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Webster

Cessation date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lemark Holdings Limited

Cessation date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-03

New address: Suite D, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG

Old address: 205 Outgang Lane Dinnington Sheffield S25 3QY England

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Allen Ward

Appointment date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-02

Officer name: Barbara Webster

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-02

Officer name: Barbara Webster

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: 205 Outgang Lane Dinnington Sheffield S25 3QY

Old address: 183 Fraser Road Sheffield South Yorkshire S8 0JP

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Webster

Change date: 2016-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Webster

Change date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Webster

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Webster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 02 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hadfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr Raymond Geoffrey Webster

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr Kenneth Hadfield

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john riddick

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed barbara webster

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sylvia riddick

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from marsh farm farm lane, nutbourne chichester west sussex PO18 8SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 29/12/97 from: hoe barn hoe lane flansham bognor regis west sussex PO22 8NS

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 08/08/96 from: 9/11 clarendon street nottingham NG1 5HR

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/92; full list of members

Documents

View document PDF


Some Companies

DEREK RICHARDS AND PARTNERS LIMITED

BURLINGTON HOUSE,FARNBOROUGH,GU14 6EJ

Number:00995377
Status:LIQUIDATION
Category:Private Limited Company

DJC BUILDING SERVICES LIMITED

5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD

Number:SC543230
Status:ACTIVE
Category:Private Limited Company

J & W CONSULTANTS LTD

SUITE 3-04,MORDEN,SM4 5BT

Number:11608172
Status:ACTIVE
Category:Private Limited Company

JUNKIE LIMITED

HEYSIDE HOUSE HEYSIDE HOUSE, BLACKSHAW LANE,OLDHAM,OL2 6NS

Number:11486496
Status:ACTIVE
Category:Private Limited Company

M.V. QUANTUS LIMITED

1-2 BON ACCORD CRESCENT,ABERDEEN,AB11 6DH

Number:SC150141
Status:ACTIVE
Category:Private Limited Company

MISERY DEVELOPMENT LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:08869089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source