Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Lewmar LTD, United Kingdom
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 7, 2013)
all other documents available
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
Financials
Financial Statement (Annual Accounts)
Related companies by name
Lewmar, Netherlands
Details
Company type
Private Limited Company
Company Number
00620277
Record last updated
Tuesday, March 11, 2025 3:54:36 PM UTC
Postal Code
PO9 1JJ
Sector
limit, manufacture
Charts
Visits
LEWMAR LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-12
2025-4
2025-5
0
1
Directors
Nicholas Oman Chalmers
(born on Jun 5, 1946), 46 companies
Philip Castell
(born on Feb 17, 1961), 8 companies
Peter Tierney
(born on Mar 10, 1968), 65 companies
Brian Michael Hall
(born on Jun 1, 1944), 12 companies
Jason Douglas Lippert
, 7 companies
Andrew Joseph Namenye
, 8 companies
Jimmy Maurice Menefee
, 8 companies
Ansley Mckay Covey
, 4 companies
Carlos Navarro
(born on Jan 17, 1981), 5 companies
Matthew Elliott Johnston
, 5 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 20, 2024
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Dec 20, 2024
Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 8, 2023
Resignation of one Director (a man)
Registry
May 19, 2023
Resignation of one Director (a man) 6202...
Registry
Jun 17, 2022
Resignation of 2 people: one Director (a man)
Registry
Jun 17, 2022
Appointment of a man as Director
Registry
Mar 11, 2022
Resignation of one Director (a man)
Registry
Dec 24, 2021
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 24, 2021
Resignation of one Shareholder (Above 75%)
Registry
Sep 18, 2019
Resignation of one Secretary (a man)
Registry
Aug 1, 2019
Four appointments: 4 men
Registry
Aug 1, 2019
Resignation of one Director (a man)
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Oct 7, 2013
Annual accounts
Registry
Mar 4, 2013
Annual return
Registry
Mar 4, 2013
Change of particulars for director
Financials
Aug 10, 2012
Annual accounts
Registry
Feb 29, 2012
Annual return
Registry
Feb 29, 2012
Change of particulars for secretary
Financials
May 31, 2011
Annual accounts
Registry
Feb 25, 2011
Annual return
Financials
Sep 22, 2010
Annual accounts
Registry
Mar 3, 2010
Annual return
Financials
Jun 3, 2009
Annual accounts
Registry
Apr 28, 2009
Section 175 comp act 06 08
Registry
Apr 28, 2009
Change of accounting reference date
Registry
Apr 5, 2009
Resignation of a director
Registry
Apr 5, 2009
Appointment of a man as Director
Registry
Mar 26, 2009
Appointment of a man as Company Director and Director
Registry
Mar 3, 2009
Annual return
Registry
Nov 26, 2008
Appointment of a man as Director
Registry
Nov 13, 2008
Resignation of a director
Registry
Oct 28, 2008
Appointment of a man as Director
Registry
Mar 5, 2008
Annual return
Financials
Dec 30, 2007
Annual accounts
Registry
Dec 14, 2007
Particulars of a mortgage or charge
Registry
Mar 6, 2007
Annual return
Financials
Dec 20, 2006
Annual accounts
Registry
Aug 21, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jun 12, 2006
Resignation of a director
Registry
Feb 27, 2006
Annual return
Registry
Feb 27, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Jan 30, 2006
Annual accounts
Registry
Jul 13, 2005
Appointment of a director
Registry
Feb 24, 2005
Annual return
Registry
Jan 28, 2005
Change in situation or address of registered office
Financials
Nov 1, 2004
Annual accounts
Registry
May 15, 2004
Annual return
Financials
Jan 6, 2004
Annual accounts
Registry
Nov 20, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Oct 28, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 14, 2003
Annual return
Registry
May 14, 2003
Registered office changed
Registry
May 14, 2003
Elective resolution
Registry
May 14, 2003
Elective resolution 6202...
Financials
Oct 9, 2002
Annual accounts
Registry
Sep 20, 2002
Change of accounting reference date
Registry
May 23, 2002
Annual return
Financials
Dec 21, 2001
Annual accounts
Registry
Oct 26, 2001
Annual return
Registry
Sep 5, 2001
Resignation of a director
Registry
Sep 5, 2001
Resignation of a director 6202...
Registry
Sep 5, 2001
Resignation of a director
Registry
Jul 13, 2001
Resignation of a director 6202...
Registry
Nov 9, 2000
Notice of change of directors or secretaries or in their particulars
Registry
Oct 10, 2000
Annual return
Financials
Aug 18, 2000
Annual accounts
Registry
Jan 13, 2000
Change of name certificate
Registry
Jan 12, 2000
Resignation of a director
Registry
Oct 25, 1999
Annual return
Financials
Oct 15, 1999
Annual accounts
Registry
Sep 24, 1999
Appointment of a director
Registry
Sep 24, 1999
Appointment of a director 6202...
Registry
Sep 2, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 18, 1999
Resignation of a director
Registry
Jun 18, 1999
Resignation of a director 6202...
Registry
Jun 18, 1999
Resignation of a director
Registry
Jun 18, 1999
Appointment of a director
Registry
Jun 18, 1999
Appointment of a director 6202...
Registry
Jun 18, 1999
Adopt mem and arts
Registry
Jun 16, 1999
Declaration in relation to assistance for the acquisition of shares
Registry
Jun 11, 1999
Particulars of a mortgage or charge
Registry
Jun 10, 1999
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 10, 1999
Declaration of satisfaction in full or in part of a mortgage or charge 6202...
Registry
Jun 9, 1999
Particulars of a mortgage or charge
Registry
Jun 4, 1999
Appointment of a man as Director and Secretary
Registry
Oct 12, 1998
Annual return
Registry
Aug 28, 1998
Auditor's letter of resignation
Registry
Jul 14, 1998
Change in situation or address of registered office
Financials
Apr 2, 1998
Annual accounts
Registry
Feb 5, 1998
Appointment of a director
Registry
Oct 28, 1997
Annual return
Financials
May 23, 1997
Annual accounts
Registry
Jan 11, 1997
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Dec 23, 1996
Resignation of a director
Registry
Dec 13, 1996
Particulars of a mortgage or charge
Registry
Oct 10, 1996
Annual return
Financials
Jul 17, 1996
Annual accounts
Registry
Jul 15, 1996
Memorandum of association
Registry
Jul 15, 1996
Alter mem and arts
Companies with similar name
Lewmar
Lewmar Marine Limited
Lewmar Europe Limited
Lewmar Construction Limited
Lewmar Fencing Limited
Lewmar Marine Limited
Fundacion Lewmar
Lewmar Ltd
Lewmar Group Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)