About

Registered Number: 03951855
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

 

Based in Swansea, Lem Distribution Uk Ltd was founded on 20 March 2000, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Dalton, David Roy, Thomas, Marc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, David Roy 20 March 2000 - 1
THOMAS, Marc 20 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 14 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2000
225 - Change of Accounting Reference Date 16 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.