LESMAR LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1NS

Company number 00436880
Status Active
Incorporation Date 12 June 1947
Company Type Private Limited Company
Address GLOUCESTER HOUSE, 72 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 1NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 004368800005, created on 5 August 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2,000 . The most likely internet sites of LESMAR LIMITED are www.lesmar.co.uk, and www.lesmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and four months. Lesmar Limited is a Private Limited Company. The company registration number is 00436880. Lesmar Limited has been working since 12 June 1947. The present status of the company is Active. The registered address of Lesmar Limited is Gloucester House 72 London Road St Albans Hertfordshire Al1 1ns. . OXLEY, Michael Thomas is a Secretary of the company. DUCKSBURY, Andrew is a Director of the company. OXLEY, Marion Ruth is a Director of the company. OXLEY, Michael Thomas is a Director of the company. PILLINGER, Simon is a Director of the company. Secretary DUCKSBURY, Irene Eve has been resigned. Director DUCKSBURY, Irene Eve has been resigned. Director HORNEMANN, Erich has been resigned. Director OXLEY, Christopher Warden has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OXLEY, Michael Thomas
Appointed Date: 01 December 2004

Director
DUCKSBURY, Andrew
Appointed Date: 15 April 2011
46 years old

Director
OXLEY, Marion Ruth

82 years old

Director
OXLEY, Michael Thomas
Appointed Date: 23 May 2002
48 years old

Director
PILLINGER, Simon
Appointed Date: 17 June 2016
50 years old

Resigned Directors

Secretary
DUCKSBURY, Irene Eve
Resigned: 01 December 2004

Director
DUCKSBURY, Irene Eve
Resigned: 30 September 2008
Appointed Date: 30 April 1993
86 years old

Director
HORNEMANN, Erich
Resigned: 10 March 1996
118 years old

Director
OXLEY, Christopher Warden
Resigned: 31 August 2001
84 years old

LESMAR LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Registration of charge 004368800005, created on 5 August 2016
17 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000

17 Jun 2016
Appointment of Mr Simon Pillinger as a director on 17 June 2016
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
30 Jul 1987
Full accounts made up to 31 December 1986

30 Dec 1986
Secretary resigned;new secretary appointed

22 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Return made up to 22/07/86; full list of members

12 Jun 1947
Incorporation

LESMAR LIMITED Charges

5 August 2016
Charge code 0043 6880 0005
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
5 August 2008
Fixed & floating charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1989
Debenture
Delivered: 13 June 1989
Status: Satisfied on 14 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1974
Legal mortgage
Delivered: 2 July 1974
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 18, bell lane, hendon nw 4 barnet. Floating charge over all…