About

Registered Number: 06519515
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Hammond Ford & Co Church Farm, Church Road, Barrow, Bury St. Edmunds, IP29 5AX,

 

Having been setup in 2008, Leemarc Ltd has its registered office in Bury St. Edmunds, it's status at Companies House is "Active". Elterrman, Ryan, Elterman, Ryan are listed as the directors of Leemarc Ltd. We don't currently know the number of employees at Leemarc Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELTERRMAN, Ryan 15 April 2013 - 1
ELTERMAN, Ryan 01 March 2008 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 24 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AD01 - Change of registered office address 04 April 2011
TM02 - Termination of appointment of secretary 25 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
CERTNM - Change of name certificate 14 July 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 04 February 2009
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.