LMEQ LIMITED

Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom
StatusACTIVE
Company No.04730985
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 18 days
JurisdictionEngland Wales

SUMMARY

LMEQ LIMITED is an active private limited company with number 04730985. It was incorporated 21 years, 18 days ago, on 11 April 2003. The company address is Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-28

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katherine Tarrant

Change date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Katherine Tarrant

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-28

Officer name: Mr Matthew James Tarrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA

Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom

Change date: 2024-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Tarrant

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katherine Tarrant

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Katherine Tarrant

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Matthew James Tarrant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Change date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Tarrant

Change date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Tarrant

Change date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Tarrant

Change date: 2020-12-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 21 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-21

Psc name: Katherine Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-10

Charge number: 047309850001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mr Matthew James Tarrant

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Tarrant

Change date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mr Matthew James Tarrant

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Katherine Tarrant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Katherine Lukas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: The Granary Brewer Street Bletchingley Surrey RH1 4QP

New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lukas

Termination date: 2014-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Tarrant

Appointment date: 2014-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Lukas

Termination date: 2014-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Lukas

Appointment date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Peter Lukas

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Mr Peter Lukas

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 14 Jan 2011

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2011-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: Littleton Manor Farm Littleton Lane Reigate Surrey RH2 8LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from 47 hays mews mayfair london W1J 5QE

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 287

Description: Registered office changed on 26/05/2009 from 47 hay's mews mayfair london W1J 5QE

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr peter lukas

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca ferrari

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cressidas LIMITED\certificate issued on 16/04/07

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGES PROPERTY ALTERNATIVES III (FEEDER GP) LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO305382
Status:ACTIVE
Category:Limited Liability Partnership

COURTNEY SMITH GROUP (NORTH) LIMITED

46B BELL STREET,HERTFORDSHIRE,CM21 9AN

Number:04898288
Status:ACTIVE
Category:Private Limited Company

DS BROTHERS CONTRACTORS LIMITED

61A THE FAIRWAY,NORTHOLT,UB5 4SN

Number:06469131
Status:ACTIVE
Category:Private Limited Company

L & M SERVICES (LEEDS) LTD

21 BEVERLEY SQUARE,LEEDS,LS11 6BP

Number:11678370
Status:ACTIVE
Category:Private Limited Company

MARGARET COTTAGES MANAGEMENT COMPANY LIMITED

GARRARDS COWFOLD ROAD,HORSHAM,RH13 8LY

Number:03758653
Status:ACTIVE
Category:Private Limited Company

TAXXL LIMITED

TREE TOPS,BRIXHAM,TQ5 8BL

Number:09767663
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