LEMURIA GROUP LIMITED
Overview
Company Name | LEMURIA GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03928867 |
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 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 Address | No |
What were the previous names of LEMURIA GROUP LIMITED?
Company Name | From | Until |
---|---|---|
THE INTERNET MEMORIAL SERVICE LIMITED | Feb 18, 2000 | Feb 18, 2000 |
What are the latest accounts for LEMURIA GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for LEMURIA GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for LEMURIA GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Sarah Charlotte Read on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Sarah Charlotte Read on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 3Rd Floor 23-29 Albion Place Maidstone Kent ME14 5DY* on Mar 03, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Clive Featherstone as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Barry Read as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Ms Claire Irene Annerley on Feb 08, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Clive Edward Featherstone on Feb 08, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 6 pages | AA | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of LEMURIA GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANNERLEY, Claire Irene | Secretary | Higham Harple Lane, Detling ME14 3EU Maidstone Kent | British | 12559950004 | ||||||
ANNERLEY, Claire Irene | Director | Higham Harple Lane, Detling ME14 3EU Maidstone Kent | United Kingdom | British | Administration Officer | 12559950004 | ||||
FARLEY, Colin Thomas | Director | Higham Harple Lane, Detling ME14 3EU Maidstone Kent | United Kingdom | British | Chartered Loss Adjuster | 80332910001 | ||||
READ, Sarah Charlotte | Director | Albion Place ME14 5DZ Maidstone 31-33 Kent United Kingdom | England | British | Accountant | 47622400002 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CHAPMAN, Peter John | Director | 11 Fairlight Court Pier Road BN17 SDJ Littlehampton West Sussex | British | Director | 73196330002 | |||||
CODLING, Graham Clifford | Director | 31 Roundel Way Marden TN12 9TW Tonbridge Kent | British | Director | 14882310002 | |||||
FEATHERSTONE, Clive Edward | Director | Clemara 9 Longbury TN22 5DF Uckfield East Sussex | United Kingdom | British | Consultant | 84134020001 | ||||
MALLARD, Christopher James | Director | 16 Medway Road ME7 1NH Gillingham Kent | United Kingdom | English | Operations Manager | 155127170001 | ||||
MCCANN, John | Director | Brynwood 4 Tilden Cottages Tilden Lane Marden TN12 9AY Tonbridge Kent | British | Director | 101569030001 | |||||
READ, Barry | Director | 155 Peregrine Drive ME10 4UW Sittingbourne Kent | England | British | Technical Director | 84134800001 | ||||
WRIGHT, Paul | Director | Gascoigne Farm High Halden TN26 3JJ Ashford Kent | England | British | Director | 73155000002 |
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