About

Registered Number: 02995696
Date of Incorporation: 28/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Established in 1994, L M R Gear Tech Ltd are based in Kent, it's status is listed as "Active". The current directors of this company are Rungay, Lyn Marie, Burlton, Dean Michael, Podger, Michael Andrew, Rungay, David Andrew, Rungay, Lyn Marie, Branchett, Terence Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLTON, Dean Michael 01 September 2015 - 1
PODGER, Michael Andrew 01 September 2015 - 1
RUNGAY, David Andrew 01 January 1998 - 1
RUNGAY, Lyn Marie 28 November 1994 - 1
Secretary Name Appointed Resigned Total Appointments
RUNGAY, Lyn Marie 06 July 2020 - 1
BRANCHETT, Terence Howard 28 November 1994 06 July 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 September 2020
SH03 - Return of purchase of own shares 29 September 2020
SH06 - Notice of cancellation of shares 29 September 2020
AA - Annual Accounts 28 September 2020
AP03 - Appointment of secretary 13 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
CS01 - N/A 28 November 2019
CH01 - Change of particulars for director 01 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
AAMD - Amended Accounts 11 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 11 July 2014
MR01 - N/A 12 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 October 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 11 December 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 28 October 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 09 December 1998
AA - Annual Accounts 26 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
363a - Annual Return 13 January 1998
395 - Particulars of a mortgage or charge 19 August 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 11 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
287 - Change in situation or address of Registered Office 08 December 1994
288 - N/A 08 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Outstanding

N/A

Debenture 13 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.