Company number 04325723
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address UNIT 1, STAMFORD STREET, STOURBRIDGE, WEST MIDLANDS, DY8 4HR
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Director's details changed for Lisa Minal on 17 February 2016. The most likely internet sites of LEEMAR UPHOLSTERY LIMITED are www.leemarupholstery.co.uk, and www.leemar-upholstery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Leemar Upholstery Limited is a Private Limited Company.
The company registration number is 04325723. Leemar Upholstery Limited has been working since 20 November 2001.
The present status of the company is Active. The registered address of Leemar Upholstery Limited is Unit 1 Stamford Street Stourbridge West Midlands Dy8 4hr. . ROBERTS, Maureen Lillian is a Secretary of the company. BLIZZARD, Russell is a Director of the company. MINAL, Lisa is a Director of the company. ROBERTS, Martin John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of office and shop furniture".
Current Directors
Director
MINAL, Lisa
Appointed Date: 01 December 2011
54 years old
Resigned Directors
Nominee Director
SCOTT, Jacqueline
Resigned: 20 November 2001
Appointed Date: 20 November 2001
74 years old
Persons With Significant Control
Mr Martin Roberts
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control
LEEMAR UPHOLSTERY LIMITED Events
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Director's details changed for Lisa Minal on 17 February 2016
17 Feb 2016
Director's details changed for Mr Russell Blizzard on 17 February 2016
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
...
... and 39 more events
05 Dec 2001
New secretary appointed
05 Dec 2001
New director appointed
27 Nov 2001
Director resigned
27 Nov 2001
Secretary resigned
20 Nov 2001
Incorporation