LMEQ LIMITED
Status | ACTIVE |
Company No. | 04730985 |
Category | Private Limited Company |
Incorporated | 11 Apr 2003 |
Age | 21 years, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Feb 2011
Action Date: 14 Jan 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-01-14
Documents
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
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
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
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
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
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
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
Legacy
Date: 26 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr peter lukas
Documents
Legacy
Date: 26 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rebecca ferrari
Documents
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
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
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
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
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
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
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
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
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 |
TREE TOPS,BRIXHAM,TQ5 8BL
Number: | 09767663 |
Status: | ACTIVE |
Category: | Private Limited Company |