Company NameLevelseas Limited
Company StatusActive
Company Number03985534
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Previous NameLemonbridge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(6 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMrs Deborah Anne Abrehart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(23 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(23 years, 8 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Alexander James Gray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration22 years, 10 months (resigned 23 May 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Stan Burton Miranda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Peters Road
St Margarets Twickenham
London
TW1 1QX
Director NameThomas Intrator
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySwiss & American
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address5 Chemin Des Corneilles
Geneva
Switzerland
1226
Foreign
Director NameBrian Charles Davis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2001)
RoleOil Executive
Correspondence Address59 Hersham Road
Walton On Thames
Surrey
KT12 1LJ
Secretary NameAdrian Steeples
NationalityBritish
StatusResigned
Appointed05 July 2000(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2000)
RoleCompany Director
Correspondence Address1 Hillside Gardens
Berkhamsted
Hertfordshire
HP4 2LE
Director NameRichard Hext
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCEO
Correspondence Address1 Bonneville Gardens
London
SW4 9LB
Director NameNoel Curran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2000(5 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2001)
RoleShipping Executive
Correspondence Address24 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Robin David Thurston
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameNeil Elliott
NationalityBritish
StatusResigned
Appointed19 December 2000(7 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address74 Cleaveland Road
Surbiton
Surrey
KT6 4AJ
Director NameDr Kevin Luke O'Connor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2002)
RoleHead Of It
Country of ResidenceEngland
Correspondence Address13 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameFujimaru Ogata
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2001(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 08 August 2001)
RoleOffice Manager
Correspondence Address3-4-2 Daita Setagaya-Ku
Tokyo
155-0033
Foreign
Director NameJean Pierre Karsenti
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleGerneral Manager Shipping
Correspondence Address5 Avenue Constant Coquelin
Paris 75007
Foreign
Director NameLindsay Joseph Dove
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(11 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 December 2001)
RoleManaging Director
Correspondence AddressApartment 607 127 Beach Street
Beacon Cove 3207
Melbourne
Australia
Secretary NameCraig John Waldron
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 2002)
RoleCompany Director
Correspondence AddressFlat 1 64 Tavistock Road
London
W11 1AW
Director NameMichael Nagler
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleShipping
Correspondence AddressHoutweg 59
Haag
Bn 2514
Holland
Director NameJeffrey Thomas Jarman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2002)
RoleShipping Manager
Correspondence Address3 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Director NameStephen Mark Dollery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2003)
RoleChartering Manager
Correspondence Address30 West Common Drive
Haywards Heath
West Sussex
RH16 2AW
Director NameAlastair Fisbacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2002)
RoleMarine Executive
Correspondence Address24 Manor Road
Ruislip
Middlesex
HA4 7LB
Director NameMr Andrew Wareing March
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2003)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Gables
Stratford St. Mary
Colchester
Essex
CO7 6LS
Director NameTimothy Edward Horne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 2003)
RoleShipping Manager
Correspondence Address55 Nelson Road
London
N8 9RS
Secretary NameJohn Burman
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 August 2002)
RoleCompany Director
Correspondence Address6 Goodyers Avenue
Radlett
Hertfordshire
WD7 8BA
Secretary NameRichard Hext
NationalityBritish
StatusResigned
Appointed16 August 2002(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Bonneville Gardens
London
SW4 9LB
Director NameScott Paul Knights
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2002(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 2003)
RoleManager
Correspondence Address16 Rathmines Grove
Hawthorne East
Victoria 3123
Australia
Director NameMr John Gillbe Barton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 2003)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Dukes Mead
Fleet
Hampshire
GU51 4HA
Secretary NameTerence McEvoy
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address3 Palmeira Square
Hove
East Sussex
BN3 2JA
Secretary NameRobert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 March 2005(4 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed09 December 2013(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(17 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteclarksons.com

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15m at $0.1H Clarkson & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

2 August 2001Delivered on: 6 August 2001
Satisfied on: 4 February 2003
Persons entitled: Proxicom UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as contained in a lease dated 24 april 2001.
Particulars: The sum of £1,135,887.50.
Fully Satisfied

Filing History

19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 June 2023Appointment of Mrs Deborah Anne Abrehart as a director on 6 June 2023 (2 pages)
23 May 2023Termination of appointment of Alexander James Gray as a director on 23 May 2023 (1 page)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
7 October 2022Memorandum and Articles of Association (26 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 November 2021Director's details changed for Mr Alexander James Gray on 30 November 2021 (2 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • USD 1,500,000
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • USD 1,500,000
(4 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • USD 1,500,000
(4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • USD 1,500,000
(4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • USD 1,500,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 1,500,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 1,500,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 1,500,000
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
9 December 2013Appointment of Ms Penny Watson as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
1 June 2012Termination of appointment of Robert Stopford as a director (1 page)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (10 pages)
13 July 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
10 May 2010Register inspection address has been changed (1 page)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
31 July 2008Return made up to 04/05/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 04/05/07; full list of members (2 pages)
6 June 2007Return made up to 04/05/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
6 June 2006Return made up to 04/05/06; full list of members (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
12 July 2005Full accounts made up to 31 December 2004 (11 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
20 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
27 April 2005Registered office changed on 27/04/05 from: 12 camomile street london EC3A 7BP (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Return made up to 04/05/04; full list of members (6 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 04/05/04; full list of members (6 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2003Return made up to 04/05/03; full list of members (6 pages)
26 July 2003Director's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
26 July 2003Return made up to 04/05/03; full list of members (6 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
30 June 2003Location of register of members (1 page)
30 June 2003Location of register of members (1 page)
19 June 2003Registered office changed on 19/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 June 2003Registered office changed on 19/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
5 March 2003Full accounts made up to 31 December 2002 (16 pages)
5 March 2003Full accounts made up to 31 December 2002 (16 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (3 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
10 January 2003Full accounts made up to 31 March 2002 (16 pages)
6 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
26 June 2002Return made up to 04/05/02; full list of members (14 pages)
26 June 2002Return made up to 04/05/02; full list of members (14 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
3 January 2002Full accounts made up to 31 March 2001 (16 pages)
3 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Secretary's particulars changed (1 page)
7 September 2001Secretary's particulars changed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Return made up to 04/05/01; full list of members (14 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Location of register of members (1 page)
18 July 2001Location of register of members (1 page)
18 July 2001Return made up to 04/05/01; full list of members (14 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (3 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
11 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
31 October 2000Secretary resigned;director resigned (1 page)
31 October 2000Secretary resigned;director resigned (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
28 July 2000New director appointed (1 page)
28 July 2000New director appointed (1 page)
18 July 2000S-div 05/07/00 (1 page)
18 July 2000Nc inc already adjusted 05/07/00 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000S-div 05/07/00 (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Ad 05/07/00--------- us$ si [email protected]=1499999 us$ ic 1/1500000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 July 2000Ad 05/07/00--------- us$ si [email protected]=1499999 us$ ic 1/1500000 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Nc inc already adjusted 05/07/00 (1 page)
10 July 2000Registered office changed on 10/07/00 from: 200 aldersgate street london EC1A 4HD (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 200 aldersgate street london EC1A 4HD (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 July 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 July 2000Director resigned (1 page)
6 July 2000Company name changed lemonbridge LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed lemonbridge LIMITED\certificate issued on 06/07/00 (2 pages)
4 May 2000Incorporation (24 pages)
4 May 2000Incorporation (24 pages)