About

Registered Number: 01032653
Date of Incorporation: 26/11/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: 609 London Road, West Thurrock, Grays, Essex, RM20 3BJ,

 

Having been setup in 1971, Leman Ltd have registered office in Grays in Essex, it's status is listed as "Active". There are 5 directors listed as Briggs, Douglas Campbell, Craig, William Geoffrey, Parsons, Denis Robert Alan, Esbensen, Ole, Holboll, Lennart for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESBENSEN, Ole N/A 31 July 2007 1
HOLBOLL, Lennart N/A 09 September 1994 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Douglas Campbell 24 June 2019 - 1
CRAIG, William Geoffrey 22 May 2017 24 June 2019 1
PARSONS, Denis Robert Alan 31 March 2010 22 May 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 July 2019
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 01 December 2017
PSC01 - N/A 01 December 2017
PSC07 - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 25 May 2017
AP03 - Appointment of secretary 22 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
MISC - Miscellaneous document 21 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP03 - Appointment of secretary 29 June 2010
AP01 - Appointment of director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 30 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 14 June 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 25 May 1996
363s - Annual Return 25 May 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 23 May 1995
288 - N/A 28 November 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 May 1994
RESOLUTIONS - N/A 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1994
123 - Notice of increase in nominal capital 28 January 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
287 - Change in situation or address of Registered Office 06 April 1993
AA - Annual Accounts 29 May 1992
363s - Annual Return 29 May 1992
AA - Annual Accounts 31 May 1991
363b - Annual Return 31 May 1991
RESOLUTIONS - N/A 16 October 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
363 - Annual Return 22 June 1989
AA - Annual Accounts 14 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 1988
RESOLUTIONS - N/A 06 July 1988
123 - Notice of increase in nominal capital 06 July 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
NEWINC - New incorporation documents 26 November 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 December 1983 Fully Satisfied

N/A

Deed 10 July 1981 Fully Satisfied

N/A

Legal charge 22 September 1980 Fully Satisfied

N/A

Floating charge debenture 17 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.