About

Registered Number: 04822322
Date of Incorporation: 05/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 5 Whiteoak Square, London Road, Swanley, Kent, BR8 7AG

 

Based in Kent, Liemur Ltd was founded on 05 July 2003, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIEGE, Sylvain 05 July 2003 - 1
MURPHY, Clifford Russell David 05 July 2003 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 16 April 2020
MR01 - N/A 23 August 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 22 September 2017
PSC04 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC04 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 13 July 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
SH06 - Notice of cancellation of shares 19 February 2014
TM02 - Termination of appointment of secretary 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
SH03 - Return of purchase of own shares 19 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
RESOLUTIONS - N/A 21 November 2003
RESOLUTIONS - N/A 21 November 2003
123 - Notice of increase in nominal capital 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.