About

Registered Number: 04064321
Date of Incorporation: 04/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 10 Kerry Hill, Worcester, WR3 8QQ

 

Lema Project & Design Management Ltd was registered on 04 September 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Parkinson, Karen Denise, Parkinson, Mark Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Karen Denise 26 September 2005 - 1
PARKINSON, Mark Thomas 05 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
353 - Register of members 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
225 - Change of Accounting Reference Date 06 March 2001
225 - Change of Accounting Reference Date 06 December 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
287 - Change in situation or address of Registered Office 29 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.