N.S. LEMOS & CO. LTD
LONDON

Hellopages » Greater London » Westminster » W1K 4QX
Company number 01772437
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address 35 GROSVENOR STREET, LONDON, W1K 4QX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 March 2016; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 50,000 . The most likely internet sites of N.S. LEMOS & CO. LTD are www.nslemosco.co.uk, and www.n-s-lemos-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. N S Lemos Co Ltd is a Private Limited Company. The company registration number is 01772437. N S Lemos Co Ltd has been working since 23 November 1983. The present status of the company is Active. The registered address of N S Lemos Co Ltd is 35 Grosvenor Street London W1k 4qx. . JACOBS, Elena is a Secretary of the company. JACOBS, Elena is a Director of the company. LEMOS, Filippos Pantelis Nikolas is a Director of the company. PANAYIDES, George is a Director of the company. PAPADOPOULOS, Konstantinos Athanassios is a Director of the company. Secretary FITZSIMONS, Francis Joseph has been resigned. Director ANDREOU, Gabriel has been resigned. Director CHRISTIDES, Michael Philip has been resigned. Director FITZSIMONS, Francis Joseph has been resigned. Director HOULIS, Stamatios Lorentzos has been resigned. Director LEMOS, Nicolas Spyros has been resigned. Director LYKIARDOPOULOS, Nicholas James has been resigned. Director LYRISTIS, Antonis Pavlos has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
JACOBS, Elena
Appointed Date: 31 March 2011

Director
JACOBS, Elena
Appointed Date: 31 March 2011
67 years old

Director
LEMOS, Filippos Pantelis Nikolas
Appointed Date: 01 September 2010
41 years old

Director
PANAYIDES, George
Appointed Date: 08 January 2004
53 years old


Resigned Directors

Secretary
FITZSIMONS, Francis Joseph
Resigned: 31 March 2011

Director
ANDREOU, Gabriel
Resigned: 31 December 2003
Appointed Date: 01 February 1999
75 years old

Director
CHRISTIDES, Michael Philip
Resigned: 31 March 2005
86 years old

Director
FITZSIMONS, Francis Joseph
Resigned: 31 March 2011
Appointed Date: 01 February 1999
74 years old

Director
HOULIS, Stamatios Lorentzos
Resigned: 01 February 1999
94 years old

Director
LEMOS, Nicolas Spyros
Resigned: 28 January 1999
92 years old

Director
LYKIARDOPOULOS, Nicholas James
Resigned: 30 September 2006
89 years old

Director
LYRISTIS, Antonis Pavlos
Resigned: 30 June 2004
96 years old

N.S. LEMOS & CO. LTD Events

28 Nov 2016
Full accounts made up to 31 March 2016
19 Sep 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
07 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000

07 Apr 2016
Director's details changed for George Panayides on 5 April 2016
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 98 more events
17 Mar 1988
Secretary resigned;new secretary appointed

17 Mar 1988
Accounting reference date shortened from 31/12 to 31/03

16 Jun 1987
Return made up to 17/03/87; full list of members

16 Mar 1987
Full accounts made up to 31 March 1986

23 Nov 1983
Incorporation

N.S. LEMOS & CO. LTD Charges

22 October 2009
Deed
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Grosvenor Properties
Description: The sum of £89,182.50 see image for full details.