About

Registered Number: 05079100
Date of Incorporation: 19/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 5 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

 

Established in 2004, Leemar Group Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 10 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 29 December 2012
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 04 December 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 06 June 2012
AUD - Auditor's letter of resignation 20 February 2012
AA - Annual Accounts 10 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 November 2010
AUD - Auditor's letter of resignation 24 August 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 30 March 2009
395 - Particulars of a mortgage or charge 28 January 2009
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 22 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 22 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 July 2012 Outstanding

N/A

Deed of charge over credit balances 15 January 2009 Outstanding

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.