About

Registered Number: 00436880
Date of Incorporation: 12/06/1947 (77 years ago)
Company Status: Active
Registered Address: Gloucester House, 72 London Road, St. Albans, Hertfordshire, AL1 1NS

 

Lesmar Ltd was founded on 12 June 1947 and are based in St. Albans, Hertfordshire, it has a status of "Active". The current directors of this business are Ducksbury, Andrew Arthur, Oxley, Michael Thomas, Ducksbury, Irene Eve, Hornemann, Erich, Pillinger, Simon. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKSBURY, Andrew Arthur 15 April 2011 - 1
OXLEY, Michael Thomas 23 May 2002 - 1
DUCKSBURY, Irene Eve 30 April 1993 30 September 2008 1
HORNEMANN, Erich N/A 10 March 1996 1
PILLINGER, Simon 17 June 2016 08 September 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 12 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 January 2017
MR01 - N/A 11 August 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
RESOLUTIONS - N/A 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 18 December 2008
395 - Particulars of a mortgage or charge 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 15 July 2004
225 - Change of Accounting Reference Date 08 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 02 April 2003
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 22 May 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 22 June 1996
363s - Annual Return 16 May 1996
288 - N/A 26 April 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 19 May 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 21 April 1994
288 - N/A 27 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 28 May 1991
363b - Annual Return 28 May 1991
363(287) - N/A 28 May 1991
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
363 - Annual Return 27 February 1990
395 - Particulars of a mortgage or charge 13 June 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
288 - N/A 23 September 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 30 July 1987
288 - N/A 30 December 1986
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 12 June 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

Fixed & floating charge 05 August 2008 Outstanding

N/A

Debenture 27 March 2003 Outstanding

N/A

Debenture 03 June 1989 Fully Satisfied

N/A

Legal mortgage 16 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.