LEMANN BROTHERS LIMITED
Status | LIQUIDATION |
Company No. | 10527480 |
Category | Private Limited Company |
Incorporated | 15 Dec 2016 |
Age | 7 years, 5 months, 30 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Jan 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
74 BRIONY AVENUE,ALTRINCHAM,WA15 8QA
Number: | 10354874 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 EARLSFIELD ROAD,LONDON,SW18 3DP
Number: | 10846558 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONAVAIR 2 THE LANE, CLATHYMORE,PERTH,PH1 1AB
Number: | SC150405 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EAST STREET,PETERBOROUGH,PE6 0EN
Number: | 10324463 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM 157 3 MORE LONDON RIVERSIDE,LONDON,SE1 2RE
Number: | 11860427 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BEACHWOOD ROAD,HALIFAX,HX2 9BT
Number: | 09990434 |
Status: | ACTIVE |
Category: | Private Limited Company |