LYMAW LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 9HE
Company number 03135677
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address 17 LEELAND MANSIONS LEELAND ROAD, WEST EALING, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 100 . The most likely internet sites of LYMAW LIMITED are www.lymaw.co.uk, and www.lymaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Lymaw Limited is a Private Limited Company. The company registration number is 03135677. Lymaw Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Lymaw Limited is 17 Leeland Mansions Leeland Road West Ealing London W13 9he. The company`s financial liabilities are £5.13k. It is £-0.98k against last year. The cash in hand is £0.67k. It is £0.3k against last year. And the total assets are £0.67k, which is £-7.02k against last year. WHITE, Lisa is a Secretary of the company. WHITE, Mark Andrew is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary WHITE, Mark has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director WHITE, Lisa has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


lymaw Key Finiance

LIABILITIES £5.13k
-17%
CASH £0.67k
+83%
TOTAL ASSETS £0.67k
-92%
All Financial Figures

Current Directors

Secretary
WHITE, Lisa
Appointed Date: 17 September 2001

Director
WHITE, Mark Andrew
Appointed Date: 17 September 2001
61 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 09 December 1995
Appointed Date: 08 December 1995

Secretary
WHITE, Mark
Resigned: 18 September 2001
Appointed Date: 09 December 1995

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 09 December 1995
Appointed Date: 08 December 1995

Director
WHITE, Lisa
Resigned: 18 September 2001
Appointed Date: 09 December 1995
55 years old

Persons With Significant Control

Mr Mark Andrew White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

LYMAW LIMITED Events

19 Jan 2017
Confirmation statement made on 8 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
14 Jan 1997
Return made up to 08/12/96; full list of members
19 Dec 1995
Secretary resigned;new director appointed
19 Dec 1995
New secretary appointed;director resigned
19 Dec 1995
Registered office changed on 19/12/95 from: 31-33 bondway london SW8 1SJ
08 Dec 1995
Incorporation