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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2015 | Outstanding |
N/A |