This company is commonly known as De Lamerie Limited. The company was founded 34 years ago and was given the registration number 02421026. The firm's registered office is in HIGH WYCOMBE. You can find them at 57 London Road, , High Wycombe, Buckinghamshire. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.
Name | : | DE LAMERIE LIMITED |
---|---|---|
Company Number | : | 02421026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1989 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Secretary | 16 July 2008 | Active |
2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX | Director | - | Active |
Beacon Hill Cottage Beacon Hill, Penn, High Wycombe, HP10 8NH | Secretary | - | Active |
88 Norfolk House, London, SW1P 4BE | Director | - | Active |
Beacon Hill Cottage, Beacon Hill, Penn, HP10 8NH | Director | - | Active |
57, London Road, High Wycombe, England, HP11 1BS | Director | 16 July 2008 | Active |
Mr David Colin Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Accounts | Change account reference date company previous extended. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.