Company NameLemur Trading Limited
DirectorSafe Solutions Directors Limited
Company StatusLiquidation
Company Number03561152
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 1998(same day as company formation)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusCurrent
Appointed13 May 2003(5 years after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2000
Turnover£167,168
Net Worth£643
Cash£10,217
Current Liabilities£50,672

Accounts

Next Accounts Due31 March 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due25 May 2017 (overdue)

Filing History

29 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 29 September 2017 (2 pages)
8 August 2017Liquidators' statement of receipts and payments to 19 July 2017 (5 pages)
17 February 2017Liquidators' statement of receipts and payments to 19 January 2017 (5 pages)
15 August 2016Liquidators' statement of receipts and payments to 19 July 2016 (5 pages)
2 February 2016Liquidators' statement of receipts and payments to 19 January 2016 (5 pages)
2 February 2016Liquidators statement of receipts and payments to 19 January 2016 (5 pages)
6 August 2015Liquidators statement of receipts and payments to 19 July 2015 (5 pages)
6 August 2015Liquidators' statement of receipts and payments to 19 July 2015 (5 pages)
29 January 2015Liquidators statement of receipts and payments to 19 January 2015 (5 pages)
29 January 2015Liquidators' statement of receipts and payments to 19 January 2015 (5 pages)
8 August 2014Liquidators statement of receipts and payments to 19 July 2014 (5 pages)
8 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (5 pages)
17 February 2014Liquidators statement of receipts and payments to 19 January 2014 (5 pages)
14 February 2014Court order insolvency:replacement of liquidator (8 pages)
14 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2013Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
8 February 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
2 February 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
5 August 2009Liquidators' statement of receipts and payments to 19 July 2009 (5 pages)
5 August 2009Liquidators statement of receipts and payments to 19 July 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 19 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 19 July 2008 (6 pages)
7 August 2008Liquidators' statement of receipts and payments to 19 July 2008 (6 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
8 February 2007Liquidators' statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
18 August 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2006S/S release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
25 January 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2005Resignation of a liquidator (1 page)
3 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2005Liquidators' statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators statement of receipts and payments (5 pages)
8 February 2005Liquidators' statement of receipts and payments (5 pages)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Statement of affairs (6 pages)
15 January 2004Registered office changed on 15/01/04 from: hampton house archer mews hampton hill middlesex TW12 1RN (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
24 June 2003Return made up to 11/05/03; full list of members (7 pages)
29 June 2002Return made up to 11/05/02; full list of members (8 pages)
29 June 2002Secretary's particulars changed (1 page)
10 May 2002Registered office changed on 10/05/02 from: 139 king street london W6 9JS (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
4 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 June 2001Nc inc already adjusted 01/12/00 (1 page)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Return made up to 11/05/01; full list of members (8 pages)
15 January 2001Full accounts made up to 31 May 2000 (8 pages)
7 August 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2000Full accounts made up to 31 May 1999 (8 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(8 pages)
2 April 1999Ad 28/10/98-16/02/99 £ si [email protected]=4 £ ic 1/5 (2 pages)
28 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 May 1998Incorporation (10 pages)