About

Registered Number: 00960932
Date of Incorporation: 26/08/1969 (55 years and 8 months ago)
Company Status: Active
Registered Address: Lewmar Limited, Southmoor Lane, Havant, Hampshire, PO9 1JJ,

 

Lewmar Europe Ltd was registered on 26 August 1969 with its registered office in Havant, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Brian Michael 01 August 2019 - 1
LIPPERT, Jason Douglas 01 August 2019 - 1
NAMENYE, Andrew Joseph 01 August 2019 - 1
BLACKWOOD, John N/A 19 April 1994 1
CARTER, Derek Paul N/A 11 March 1996 1
CASTELL, Philip 26 March 2009 01 August 2019 1
CHAMPTALOUP, Stephen Leonard 18 December 1992 31 March 1994 1
HARTLEY, Simon Andrew N/A 28 August 2001 1
HOLT, Helen Kay 01 September 1994 24 December 1999 1
LENIHAN, John Christopher 11 March 1996 16 December 1996 1
O'CONNELL, Peter 13 February 2006 28 October 2008 1
WENTWORTH, Norman N/A 18 December 1992 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 June 2020
MR04 - N/A 04 May 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 March 2017
RESOLUTIONS - N/A 22 January 2017
SH19 - Statement of capital 22 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2017
CAP-SS - N/A 22 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 July 2015
MR01 - N/A 19 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 June 2009
RESOLUTIONS - N/A 28 April 2009
225 - Change of Accounting Reference Date 28 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 23 January 2008
CERTNM - Change of name certificate 23 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
AA - Annual Accounts 24 October 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 20 September 2002
AA - Annual Accounts 16 September 2002
363a - Annual Return 23 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 26 October 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
363s - Annual Return 20 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
CERTNM - Change of name certificate 13 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 15 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 1999
RESOLUTIONS - N/A 18 June 1999
AUD - Auditor's letter of resignation 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
395 - Particulars of a mortgage or charge 10 June 1999
363s - Annual Return 12 October 1998
AUD - Auditor's letter of resignation 28 August 1998
287 - Change in situation or address of Registered Office 14 July 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 23 May 1997
288b - Notice of resignation of directors or secretaries 23 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 17 July 1996
RESOLUTIONS - N/A 15 July 1996
MEM/ARTS - N/A 15 July 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 11 October 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
RESOLUTIONS - N/A 12 July 1995
RESOLUTIONS - N/A 12 July 1995
MEM/ARTS - N/A 12 July 1995
AA - Annual Accounts 16 June 1995
288 - N/A 16 June 1995
288 - N/A 21 October 1994
363s - Annual Return 08 October 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
AA - Annual Accounts 14 September 1994
287 - Change in situation or address of Registered Office 23 June 1994
288 - N/A 09 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
AA - Annual Accounts 05 November 1993
363s - Annual Return 11 October 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
CERT10 - Re-registration of a company from public to private 30 April 1993
MAR - Memorandum and Articles - used in re-registration 30 April 1993
53 - Application by a public company for re-registration as a private company 30 April 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 25 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1991
288 - N/A 11 April 1991
RESOLUTIONS - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
288 - N/A 05 September 1990
287 - Change in situation or address of Registered Office 26 March 1990
288 - N/A 01 March 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 30 March 1989
288 - N/A 14 March 1989
288 - N/A 01 August 1988
288 - N/A 30 June 1988
288 - N/A 08 June 1988
288 - N/A 14 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1988
PUC 2 - N/A 29 January 1988
PUC 2 - N/A 10 December 1987
PUC 2 - N/A 10 December 1987
PUC 2 - N/A 25 November 1987
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 03 November 1987
353a - Register of members in non-legible form 31 October 1987
288 - N/A 24 October 1987
PUC(U) - N/A 22 October 1987
PUC(U) - N/A 26 September 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
CERT5 - Re-registration of a company from private to public 10 June 1985
MISC - Miscellaneous document 26 August 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Fully Satisfied

N/A

Debenture 04 June 1999 Fully Satisfied

N/A

Debenture 04 June 1999 Outstanding

N/A

Guarantee and debenture 10 December 1996 Fully Satisfied

N/A

Guarantee and debenture 06 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.