LEMURIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLEMURIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03928867
    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 LEMURIA GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEMURIA GROUP LIMITED located?

    Registered Office Address
    31-33 Albion Place
    ME14 5DZ Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of LEMURIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INTERNET MEMORIAL SERVICE LIMITEDFeb 18, 2000Feb 18, 2000

    What are the latest accounts for LEMURIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for LEMURIA GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LEMURIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 289,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 289,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Sarah Charlotte Read on Jan 01, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2012

    6 pagesAA

    Annual return made up to Feb 18, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Sarah Charlotte Read on Mar 29, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Feb 18, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 3Rd Floor 23-29 Albion Place Maidstone Kent ME14 5DY* on Mar 03, 2011

    1 pagesAD01

    Termination of appointment of Clive Featherstone as a director

    2 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Termination of appointment of Barry Read as a director

    2 pagesTM01

    Annual return made up to Feb 18, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Ms Claire Irene Annerley on Feb 08, 2010

    2 pagesCH01

    Director's details changed for Clive Edward Featherstone on Feb 08, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2009

    6 pagesAA

    legacy

    8 pages363a

    legacy

    2 pages88(2)

    legacy

    1 pages288b

    Who are the officers of LEMURIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANNERLEY, Claire Irene
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    Secretary
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    British12559950004
    ANNERLEY, Claire Irene
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    Director
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    United KingdomBritishAdministration Officer12559950004
    FARLEY, Colin Thomas
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    Director
    Higham
    Harple Lane, Detling
    ME14 3EU Maidstone
    Kent
    United KingdomBritishChartered Loss Adjuster80332910001
    READ, Sarah Charlotte
    Albion Place
    ME14 5DZ Maidstone
    31-33
    Kent
    United Kingdom
    Director
    Albion Place
    ME14 5DZ Maidstone
    31-33
    Kent
    United Kingdom
    EnglandBritishAccountant47622400002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPMAN, Peter John
    11 Fairlight Court
    Pier Road
    BN17 SDJ Littlehampton
    West Sussex
    Director
    11 Fairlight Court
    Pier Road
    BN17 SDJ Littlehampton
    West Sussex
    BritishDirector73196330002
    CODLING, Graham Clifford
    31 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    Director
    31 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    BritishDirector14882310002
    FEATHERSTONE, Clive Edward
    Clemara
    9 Longbury
    TN22 5DF Uckfield
    East Sussex
    Director
    Clemara
    9 Longbury
    TN22 5DF Uckfield
    East Sussex
    United KingdomBritishConsultant84134020001
    MALLARD, Christopher James
    16 Medway Road
    ME7 1NH Gillingham
    Kent
    Director
    16 Medway Road
    ME7 1NH Gillingham
    Kent
    United KingdomEnglishOperations Manager155127170001
    MCCANN, John
    Brynwood 4 Tilden Cottages
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    Director
    Brynwood 4 Tilden Cottages
    Tilden Lane Marden
    TN12 9AY Tonbridge
    Kent
    BritishDirector101569030001
    READ, Barry
    155 Peregrine Drive
    ME10 4UW Sittingbourne
    Kent
    Director
    155 Peregrine Drive
    ME10 4UW Sittingbourne
    Kent
    EnglandBritishTechnical Director84134800001
    WRIGHT, Paul
    Gascoigne Farm
    High Halden
    TN26 3JJ Ashford
    Kent
    Director
    Gascoigne Farm
    High Halden
    TN26 3JJ Ashford
    Kent
    EnglandBritishDirector73155000002

    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