Lemsew Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 27, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

GEC ALSTHOM ENGINEERING SYSTEMS LIMITED
ALSTOM AUTOMATION LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02435397
Record last updated Tuesday, April 21, 2015 4:11:37 AM UTC
Official Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B46gh Ladywood
There are 49 companies registered at this street
Locality Ladywood
Region England
Postal Code B46GH
Sector limit

Charts

Visits

LEMSEW LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 21, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 21, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 21, 2010 Change of registered office address Change of registered office address
Registry Oct 20, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 20, 2010 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Oct 20, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 20, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Apr 13, 2010 Annual accounts Annual accounts
Registry Mar 10, 2010 Annual return Annual return
Registry Mar 10, 2010 Change of particulars for director Change of particulars for director
Registry Mar 10, 2010 Change of particulars for director 2435... Change of particulars for director 2435...
Financials May 15, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Financials Jul 31, 2008 Annual accounts Annual accounts
Registry Mar 10, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 6, 2008 Annual return Annual return
Registry Mar 23, 2007 Change of accounting reference date Change of accounting reference date
Registry Mar 13, 2007 Annual return Annual return
Financials Jun 26, 2006 Annual accounts Annual accounts
Registry Jun 13, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 19, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 19, 2006 Declaration in relation to assistance for the acquisition of shares 2435... Declaration in relation to assistance for the acquisition of shares 2435...
Registry May 19, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 10, 2006 Company name change Company name change
Registry May 10, 2006 Change of name certificate Change of name certificate
Registry Feb 24, 2006 Annual return Annual return
Registry Jan 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2435... Declaration of satisfaction in full or in part of a mortgage or charge 2435...
Financials Aug 31, 2005 Annual accounts Annual accounts
Registry Feb 25, 2005 Annual return Annual return
Financials Jul 20, 2004 Annual accounts Annual accounts
Registry Mar 8, 2004 Annual return Annual return
Registry Jul 28, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 28, 2003 Notice of change of directors or secretaries or in their particulars 2435... Notice of change of directors or secretaries or in their particulars 2435...
Registry Jul 28, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 24, 2003 Annual accounts Annual accounts
Registry Mar 3, 2003 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Registry Aug 22, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 11, 2002 Annual return Annual return
Financials Dec 18, 2001 Annual accounts Annual accounts
Registry Mar 13, 2001 Annual return Annual return
Financials Feb 2, 2001 Annual accounts Annual accounts
Registry Jun 28, 2000 Company name change Company name change
Registry Jun 28, 2000 Change of name certificate Change of name certificate
Registry May 26, 2000 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry May 26, 2000 Adopt mem and arts Adopt mem and arts
Registry May 26, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 26, 2000 Resignation of a director Resignation of a director
Registry May 23, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2000 Particulars of a mortgage or charge 2435... Particulars of a mortgage or charge 2435...
Registry May 16, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 2000 Particulars of a mortgage or charge 2435... Particulars of a mortgage or charge 2435...
Registry May 2, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 2, 2000 Annual return Annual return
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry May 10, 1999 Resignation of a director Resignation of a director
Registry Apr 26, 1999 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry Mar 15, 1999 Annual return Annual return
Financials Jul 7, 1998 Annual accounts Annual accounts
Registry Jun 22, 1998 Company name change Company name change
Registry Jun 22, 1998 Change of name certificate Change of name certificate
Registry Feb 25, 1998 Annual return Annual return
Financials Oct 9, 1997 Annual accounts Annual accounts
Registry Mar 6, 1997 Annual return Annual return
Financials Sep 27, 1996 Annual accounts Annual accounts
Registry Mar 6, 1996 Annual return Annual return
Financials Jun 21, 1995 Annual accounts Annual accounts
Registry Feb 28, 1995 Annual return Annual return
Financials Oct 17, 1994 Annual accounts Annual accounts
Registry Sep 28, 1994 Elective resolution Elective resolution
Registry Aug 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 12, 1994 Director resigned, new director appointed 2435... Director resigned, new director appointed 2435...
Registry Jul 18, 1994 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Mar 2, 1994 Annual return Annual return
Financials Aug 26, 1993 Annual accounts Annual accounts
Registry Mar 2, 1993 Annual return Annual return
Registry Mar 2, 1993 Director's particulars changed Director's particulars changed
Financials Dec 15, 1992 Annual accounts Annual accounts
Registry Apr 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1992 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Mar 3, 1992 Annual return Annual return
Registry Sep 20, 1991 Exemption from appointing auditors Exemption from appointing auditors
Financials Sep 20, 1991 Annual accounts Annual accounts
Registry Mar 26, 1991 Annual return Annual return
Registry Feb 21, 1991 Four appointments: 4 men Four appointments: 4 men
Registry May 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 14, 1989 Memorandum of association Memorandum of association
Registry Dec 8, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 8, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1989 Alter mem and arts Alter mem and arts
Registry Dec 1, 1989 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)