LEMSTOCK LIMITED
Overview
| Company Name | LEMSTOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02191648 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEMSTOCK LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is LEMSTOCK LIMITED located?
| Registered Office Address | One Strand Trafalgar Square WC2N 5HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEMSTOCK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for LEMSTOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebingtion Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Louise Margaret Evans as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on May 09, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Raine as a secretary on May 09, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Sidney Darby as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tracy Ann Harman as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebingtion Wirral Merseyside CH63 4JB on Feb 28, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of LEMSTOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Peter Timothy James | Secretary | Trafalgar Square WC2N 5HR London One Strand United Kingdom | 240587690001 | |||||||
| KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 228137430001 | |||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebingtion CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| SAYERS, Louise | Secretary | 3 Grey Lady Place CM11 1LU Billericay Essex | British | 97689360001 | ||||||
| SAYERS, Ronald Harry | Secretary | 151a Noak Hill Road CM12 9UJ Billericay Essex | British | 9754730001 | ||||||
| SAYERS, Valerie Joan | Secretary | 151a Noak Hill Road CM12 9UJ Billericay Essex | British | 11193870001 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebingtion CH63 4JB Wirral Claremont Buildings Merseyside | 231977950001 | |||||||
| DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebingtion CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 64235430002 | |||||
| EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | 240587630001 | |||||
| HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebingtion CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 195416610001 | |||||
| HUGHES, James Thomas | Director | 20 Eastwood Rise Eastwood SS9 5BS Leigh On Sea Essex | British | 9754740001 | ||||||
| SAYERS, Ronald Harry | Director | 151a Noak Hill Road CM12 9UJ Billericay Essex | British | 9754730001 | ||||||
| VAN BERGEN, John David | Director | c/o Cory Brothers Shipping Agency Ltd 21 Berth Tilbury Docks RM18 7JT Tilbury Cory House Essex | England | Dutch | 90439250002 | |||||
| VANE, Alexander Chandos Tempest | Director | Old Clatterbridge Road Bebingtion CH63 4JB Wirral Claremont Buildings Merseyside | England | British | 131374740001 |
Who are the persons with significant control of LEMSTOCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cory Brothers Shipping Agency Limited | Apr 06, 2016 | Old Clatterbridge Road CH63 4JB Wirral Claremont Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0