LERMER SECRETARIAL SERVICES LIMITED

04467822
42 LYTTON ROAD BARNET HERTS EN5 5BY

Documents

Documents
Date Category Description Pages
11 Dec 2024 accounts Annual Accounts 8 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 8 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Jeffrey Ian Lermer) 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2023 officers Change of particulars for director (Mr Jeffrey Ian Lermer) 2 Buy now
16 Dec 2022 accounts Annual Accounts 9 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 accounts Annual Accounts 8 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 9 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jan 2017 capital Return of Allotment of shares 4 Buy now
24 Dec 2016 accounts Annual Accounts 9 Buy now
15 Jun 2016 annual-return Annual Return 7 Buy now
10 Jun 2016 accounts Annual Accounts 9 Buy now
25 Apr 2016 capital Return of Allotment of shares 4 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
25 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
26 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 officers Change of particulars for director (Lucy Rose Lermer) 2 Buy now
29 Jun 2012 officers Change of particulars for director (Mr Jeffrey Ian Lermer) 2 Buy now
29 Jun 2012 officers Change of particulars for secretary (Mr Jeffrey Ian Lermer) 1 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
08 Jul 2011 annual-return Annual Return 7 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
24 Jun 2010 annual-return Annual Return 7 Buy now
24 Jun 2010 officers Change of particulars for director (Lucy Rose Lermer) 2 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
09 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
29 Dec 2008 capital Nc inc already adjusted 03/03/08 1 Buy now
29 Dec 2008 resolution Resolution 1 Buy now
29 Dec 2008 capital Notice of assignment of name or new name to shares 1 Buy now
29 Dec 2008 capital Capitals not rolled up 2 Buy now
07 Nov 2008 accounts Annual Accounts 8 Buy now
26 Aug 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from 72 chandos avenue london N20 9DZ 1 Buy now
28 Mar 2008 accounts Annual Accounts 6 Buy now
29 Aug 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
29 Aug 2007 officers Director's particulars changed 1 Buy now
29 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Aug 2007 address Registered office changed on 29/08/07 from: 51 the mall london N14 6LR 1 Buy now
22 Mar 2007 accounts Annual Accounts 6 Buy now
21 Jun 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
17 Feb 2006 accounts Annual Accounts 3 Buy now
15 Jun 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
30 Jul 2004 accounts Annual Accounts 3 Buy now
22 Jul 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 3 Buy now
16 Jun 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
03 Aug 2002 officers New director appointed 3 Buy now
03 Aug 2002 capital Ad 24/06/02--------- £ si 12@1=12 £ ic 1/13 2 Buy now
03 Aug 2002 officers Secretary resigned 1 Buy now
03 Aug 2002 officers Director resigned 1 Buy now
03 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
24 Jun 2002 incorporation Incorporation Company 16 Buy now