LEMANN BROTHERS LIMITED

Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.10527480
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

LEMANN BROTHERS LIMITED is an liquidation private limited company with number 10527480. It was incorporated 7 years, 5 months, 30 days ago, on 15 December 2016. The company address is Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2023

Action Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Change date: 2022-05-11

New address: Lawrence House, 5 st Andrews Hill Norwich Norfolk NR2 1AD

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Parminder Singh Mann

Change date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parminder Mann

Change date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Old address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom

Change date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parminder Mann

Notification date: 2016-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A3 GROUP LTD

74 BRIONY AVENUE,ALTRINCHAM,WA15 8QA

Number:10354874
Status:ACTIVE
Category:Private Limited Company

AJAYI-CROWTHER ESTATES LTD

82 EARLSFIELD ROAD,LONDON,SW18 3DP

Number:10846558
Status:ACTIVE
Category:Private Limited Company

DAMACS LTD.

DONAVAIR 2 THE LANE, CLATHYMORE,PERTH,PH1 1AB

Number:SC150405
Status:ACTIVE
Category:Private Limited Company

GAUGE SERVICES LIMITED

4 EAST STREET,PETERBOROUGH,PE6 0EN

Number:10324463
Status:ACTIVE
Category:Private Limited Company

IMO LONDON LIMITED

RM 157 3 MORE LONDON RIVERSIDE,LONDON,SE1 2RE

Number:11860427
Status:ACTIVE
Category:Private Limited Company

M A HALSTEAD JOINERY LTD

57 BEACHWOOD ROAD,HALIFAX,HX2 9BT

Number:09990434
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