LMEQ LIMITED
BLETCHINGLEY CRESSIDAS LIMITED

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 04730985
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address THE GRANARY, BREWER STREET, BLETCHINGLEY, SURREY, RH1 4QP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LMEQ LIMITED are www.lmeq.co.uk, and www.lmeq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Lmeq Limited is a Private Limited Company. The company registration number is 04730985. Lmeq Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Lmeq Limited is The Granary Brewer Street Bletchingley Surrey Rh1 4qp. . LUKAS, Katherine is a Director of the company. TARRANT, Matthew James is a Director of the company. Secretary FERRARI, Rebecca has been resigned. Secretary LUKAS, Peter has been resigned. Secretary SMITH, Alison Shirley Pauline has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director LUKAS, Peter has been resigned. Director MYERSON, Barbara Victoria has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
LUKAS, Katherine
Appointed Date: 10 June 2014
43 years old

Director
TARRANT, Matthew James
Appointed Date: 10 June 2014
43 years old

Resigned Directors

Secretary
FERRARI, Rebecca
Resigned: 10 April 2009
Appointed Date: 16 March 2007

Secretary
LUKAS, Peter
Resigned: 10 June 2014
Appointed Date: 10 April 2009

Secretary
SMITH, Alison Shirley Pauline
Resigned: 31 May 2006
Appointed Date: 23 April 2004

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 23 May 2003
Appointed Date: 11 April 2003

Secretary
M & N SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 23 May 2003

Director
LUKAS, Peter
Resigned: 11 June 2014
Appointed Date: 23 May 2003
78 years old

Director
MYERSON, Barbara Victoria
Resigned: 23 April 2004
Appointed Date: 17 July 2003
79 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 23 May 2003
Appointed Date: 11 April 2003

LMEQ LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 41 more events
24 Jan 2004
Director resigned
24 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed
26 Jul 2003
New director appointed
11 Apr 2003
Incorporation