About

Registered Number: 04501373
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Riverside Works, Brunswick, Street, Nelson, Lancashire, BB9 0HZ

 

Having been setup in 2002, Lima Engineering (Polyurethanes) Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Latimer, Brian Martin, Latimer, John Randolph, Latimer, Simon Martin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIMER, John Randolph 01 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LATIMER, Brian Martin 21 July 2016 - 1
LATIMER, Simon Martin 01 August 2002 21 July 2016 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 26 July 2019
PSC04 - N/A 12 July 2019
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 19 July 2018
AP03 - Appointment of secretary 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 August 2017
PSC04 - N/A 03 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 05 August 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 17 August 2006
363s - Annual Return 14 October 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 02 June 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 01 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2005 Fully Satisfied

N/A

Debenture 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.