About

Registered Number: 04667077
Date of Incorporation: 14/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Alston House, White Cross South Road, Lancaster, Lancashire, LA1 4XQ

 

Lehmann Food Ingredients Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Lehmann, Gill, Booth, Julie, Lehmann, Mark Wakefield, Lehmann, Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Julie 11 February 2009 - 1
LEHMANN, Mark Wakefield 14 February 2003 - 1
LEHMANN, Guy 01 February 2007 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LEHMANN, Gill 14 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 04 July 2019
CH03 - Change of particulars for secretary 04 July 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 March 2013
RESOLUTIONS - N/A 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AA - Annual Accounts 05 July 2012
SH01 - Return of Allotment of shares 13 April 2012
RESOLUTIONS - N/A 05 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 27 November 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 15 December 2006
CERTNM - Change of name certificate 07 December 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 11 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
225 - Change of Accounting Reference Date 06 June 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.