About

Registered Number: 02581071
Date of Incorporation: 08/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 4 Oak Road, Morley, Leeds, LS27 0PU,

 

Founded in 1991, Lemar Children's Fashions Ltd has its registered office in Leeds, it has a status of "Active". There are 6 directors listed as Hobson, Philip, Hobson, Paul Andrew, Jones, Claire Elizabeth, Hobson, Helen Virginia, Jones, Callum Milan, Jones, Claire Elizabeth for the company at Companies House. We don't currently know the number of employees at Lemar Children's Fashions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Philip 07 February 1991 - 1
HOBSON, Helen Virginia N/A 08 February 2002 1
JONES, Callum Milan 15 July 2015 21 August 2017 1
JONES, Claire Elizabeth 15 July 2015 21 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Paul Andrew 03 March 2003 04 September 2015 1
JONES, Claire Elizabeth 08 August 2016 26 February 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
SH03 - Return of purchase of own shares 20 September 2017
RESOLUTIONS - N/A 18 September 2017
RESOLUTIONS - N/A 05 September 2017
RESOLUTIONS - N/A 05 September 2017
SH06 - Notice of cancellation of shares 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 05 September 2017
SH08 - Notice of name or other designation of class of shares 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 09 August 2016
AP03 - Appointment of secretary 09 August 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 10 February 2016
MR01 - N/A 22 December 2015
TM02 - Termination of appointment of secretary 04 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 07 March 2008
353 - Register of members 07 March 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 17 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 27 December 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 08 June 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 25 February 1993
AA - Annual Accounts 08 December 1992
363a - Annual Return 20 May 1992
287 - Change in situation or address of Registered Office 20 May 1992
395 - Particulars of a mortgage or charge 04 June 1991
288 - N/A 24 February 1991
NEWINC - New incorporation documents 08 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

Mortgage debenture 20 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.