About

Registered Number: 02421026
Date of Incorporation: 08/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

De Lamerie Ltd was founded on 08 September 1989. The companies directors are listed as Ward, Christina, Jakins, Caroline Jane, Godson, Jonathan Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSON, Jonathan Scott N/A 23 July 1993 1
Secretary Name Appointed Resigned Total Appointments
WARD, Christina 16 July 2008 - 1
JAKINS, Caroline Jane N/A 16 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 08 September 2020
MR04 - N/A 08 September 2020
MR04 - N/A 08 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 07 March 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 01 October 2014
AD01 - Change of registered office address 05 February 2014
RESOLUTIONS - N/A 03 January 2014
SH06 - Notice of cancellation of shares 03 January 2014
SH03 - Return of purchase of own shares 03 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 September 2013
MR05 - N/A 07 August 2013
MR05 - N/A 07 August 2013
CH03 - Change of particulars for secretary 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 14 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 September 2004
AUD - Auditor's letter of resignation 09 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 20 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 20 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 17 October 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 October 1999
225 - Change of Accounting Reference Date 02 April 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 09 May 1997
395 - Particulars of a mortgage or charge 05 April 1997
363s - Annual Return 06 September 1996
RESOLUTIONS - N/A 21 July 1996
RESOLUTIONS - N/A 21 July 1996
RESOLUTIONS - N/A 21 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 07 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 23 September 1993
288 - N/A 16 September 1993
395 - Particulars of a mortgage or charge 24 June 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 11 May 1992
288 - N/A 08 October 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1991
288 - N/A 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1989
288 - N/A 27 September 1989
NEWINC - New incorporation documents 08 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Outstanding

N/A

Deposit agreement 26 March 1997 Fully Satisfied

N/A

Single debenture 15 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.