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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIEGE, Sylvain | 05 July 2003 | - | 1 |
MURPHY, Clifford Russell David | 05 July 2003 | 31 January 2014 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2019 | Outstanding |
N/A |