About

Registered Number: 04384855
Date of Incorporation: 01/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Units 4-6 Belmore Road Business Centre, Thorpe St Andrew, Norwich, Norfolk, NR7 0PT

 

Lear Industries Ltd was registered on 01 March 2002 with its registered office in Norwich in Norfolk. We do not know the number of employees at the organisation. The companies directors are listed as Iddamalgoda, Jeremy, Tucker, Petra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDDAMALGODA, Jeremy 01 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Petra 01 March 2002 09 December 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 16 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 21 March 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 25 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 April 2012
CERTNM - Change of name certificate 11 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 15 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 01 December 2003
225 - Change of Accounting Reference Date 19 November 2003
363s - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.