LEMSTOCK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEMSTOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02191648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LEMSTOCK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for LEMSTOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    3 pagesAA

    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 pagesAD01

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017

    2 pagesAP01

    Appointment of Louise Margaret Evans as a director on Nov 14, 2017

    2 pagesAP01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017

    2 pagesAP01

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on May 09, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on May 09, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Feb 29, 2016

    4 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Neil Sidney Darby as a director on Aug 31, 2014

    1 pagesTM01

    Appointment of Mrs Tracy Ann Harman as a director on Aug 31, 2014

    2 pagesAP01

    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 pagesAD01

    Who are the officers of LEMSTOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Secretary
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    240587690001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    RAINE, Christopher
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    SAYERS, Louise
    3 Grey Lady Place
    CM11 1LU Billericay
    Essex
    Secretary
    3 Grey Lady Place
    CM11 1LU Billericay
    Essex
    British97689360001
    SAYERS, Ronald Harry
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Secretary
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British9754730001
    SAYERS, Valerie Joan
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Secretary
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British11193870001
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    231977950001
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    EnglandBritish240587630001
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    HUGHES, James Thomas
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    Director
    20 Eastwood Rise
    Eastwood
    SS9 5BS Leigh On Sea
    Essex
    British9754740001
    SAYERS, Ronald Harry
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    Director
    151a Noak Hill Road
    CM12 9UJ Billericay
    Essex
    British9754730001
    VAN BERGEN, John David
    c/o Cory Brothers Shipping Agency Ltd
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Cory House
    Essex
    Director
    c/o Cory Brothers Shipping Agency Ltd
    21 Berth Tilbury Docks
    RM18 7JT Tilbury
    Cory House
    Essex
    EnglandDutch90439250002
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Director
    Old Clatterbridge Road
    Bebingtion
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    EnglandBritish131374740001

    Who are the persons with significant control of LEMSTOCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    Apr 06, 2016
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4717201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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