LEMPAC LTD

253 Soundwell Road, Bristol, BS15 1PW, England
StatusACTIVE
Company No.07076995
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

LEMPAC LTD is an active private limited company with number 07076995. It was incorporated 14 years, 7 months, 3 days ago, on 16 November 2009. The company address is 253 Soundwell Road, Bristol, BS15 1PW, England.



Company Fillings

Cessation of a person with significant control

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-27

Psc name: John Howard Carter Heygate-Browne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

New address: 253 Soundwell Road Bristol BS15 1PW

Change date: 2023-12-29

Old address: Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Old address: Unit B, First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY United Kingdom

New address: Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ

Change date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-13

Officer name: Emma Jane Purkiss Grierson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Howard Carter Heygate-Browne

Termination date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-01

Officer name: Richard Andrew Hayden

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Purkiss Grierson

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mr James Ashley Gaunt Hayden

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Old address: Unit a2 Knaves Beech Ind. Est. Loudwater Buckinghamshire HP10 9QY

New address: Unit B, First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Richard Andrew Hayden

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Old address: Unit 15 Newark Storage Industrial Estate Bowbridge Road Newark Notts NG24 4EQ England

Change date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATMOON LTD

C/O WORTHAM JAQUES,CREDITON,EX17 3LQ

Number:04196217
Status:ACTIVE
Category:Private Limited Company

GRANDEUR PROPERTY LIMITED

FLAT 3, 6,BOURNEMOUTH,BH4 8JS

Number:11206001
Status:ACTIVE
Category:Private Limited Company

INTEGRAL MONDO ZEN UK LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11116290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAGE DESIGN LIMITED

UNIT 38,CARDIFF,CF24 5HB

Number:11076766
Status:ACTIVE
Category:Private Limited Company

STONEWOOD PROPERTIES LIMITED

THE STONEWOOD OFFICE WEST YATTON LANE,CHIPPENHAM,SN14 7EY

Number:06794031
Status:ACTIVE
Category:Private Limited Company
Number:02417119
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