LEMANS MANAGEMENT COMPANY LIMITED

Mentor House Mentor House, Blackburn, BB1 6AY, England
StatusACTIVE
Company No.06806531
Category
Incorporated30 Jan 2009
Age15 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

LEMANS MANAGEMENT COMPANY LIMITED is an active with number 06806531. It was incorporated 15 years, 4 months, 15 days ago, on 30 January 2009. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

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: 04 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Address

Type: AD01

Old address: Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England

Change date: 2023-02-04

New address: Mentor House Ainsworth Street Blackburn BB1 6AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

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: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: Optimum House Clippers Quay Salford M50 3XP England

New address: Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kay

Appointment date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2016

Category: Address

Type: AD02

New address: Optimum House Clippers Quay Salford M50 3XP

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 10F Ponderosa Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PR

New address: Optimum House Clippers Quay Salford M50 3XP

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lpc Secretaries Limited

Appointment date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Ashdown

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Charles Antony Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Berkeley Conyers

Termination date: 2015-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Antony Roberts

Termination date: 2015-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-12

Officer name: Mr Charles Antony Roberts

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mr Charles Antony Roberts

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mr James Berkeley Conyers

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-25

Officer name: Mr Charles Antony Roberts

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-25

Officer name: Mr Charles Antony Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-08-31

Documents

View document PDF

Incorporation company

Date: 30 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M.C. SECURITY SYSTEMS (N.I.) LIMITED

34 MARKET STREET,STRABANE,BT82 8BH

Number:NI024803
Status:ACTIVE
Category:Private Limited Company

EMERALD CPE LIMITED

40 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB

Number:08848735
Status:ACTIVE
Category:Private Limited Company

G EMIKUS LIMITED

9 THE ACADEMY,LUTON,LU1 3DD

Number:09882974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIMA BD LTD

2 HARDHAM ROAD,CHICHESTER,PO19 8BU

Number:10630408
Status:ACTIVE
Category:Private Limited Company

MOSSPARK SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10298490
Status:ACTIVE
Category:Private Limited Company

PEAK INNS LIMITED

34 LONDON ROAD,BUXTON,SK17 9NX

Number:08489038
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