Company Information for LEMUR CONSULTING LIMITED
HEYDON LODGE FLINT CROSS, NEWMARKET ROAD, ROYSTON, HERTFORDSHIRE, SG8 7PN,
|
Company Registration Number
04259599
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEMUR CONSULTING LIMITED | |
Legal Registered Office | |
HEYDON LODGE FLINT CROSS NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7PN Other companies in CB4 | |
Company Number | 04259599 | |
---|---|---|
Company ID Number | 04259599 | |
Date formed | 2001-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 16:09:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEMUR CONSULTING SERVICES LTD | TRINITY CHAMBERS, 8 SUEZ STREET WARRINGTON CHESHIRE WA1 1EG | Active | Company formed on the 2018-03-08 | |
LEMUR CONSULTING LTD | 5 Roseberry Park Bristol SOMERSET BS5 9EU | Active - Proposal to Strike off | Company formed on the 2020-06-15 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES RICHARD NEIL HULL |
||
CHRISTOPHER CHARLES ROLAND DAWES |
||
CHARLES RICHARD NEIL HULL |
||
THOMAS JACKSON MORTIMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WILLIAM WOODWARD |
Director | ||
RICHARD JOHN BOULTON |
Director | ||
CAMBRIDGE NOMINEES LIMITED |
Company Secretary | ||
CAMBRIDGE INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N E TECHNOLOGY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
CONSORTIAL LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active | |
EUREKA PRODUCTS LIMITED | Director | 1996-10-01 | CURRENT | 1985-08-15 | Liquidation | |
THE DAWES TRUST LIMITED | Director | 1994-01-01 | CURRENT | 1960-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/07/19 TO 30/09/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-13 GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES ROLAND DAWES | |
RP04CS01 | Second filing of Confirmation Statement dated 26/07/2018 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A second filed CS01 (statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 10/12/2018. | |
CH01 | Director's details changed for on | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM WOODWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM 20 William James House Cowley Road Cambridge CB4 0WX | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM WOODWARD | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ROLAND DAWES / 15/08/2011 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROLAND DAWES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 26/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES RICHARD NEIL HULL / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JACKSON MORTIMER / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD NEIL HULL / 26/07/2010 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BOULTON | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/04/05--------- £ SI 6@1=6 £ IC 4/10 | |
88(2)R | AD 22/04/05--------- £ SI 1@1=1 £ IC 3/4 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/08/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/09/01--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 16 CROSS STREET CAMBRIDGE EC1Y 0LP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-08-01 | £ 69,657 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEMUR CONSULTING LIMITED
Called Up Share Capital | 2012-08-01 | £ 7 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 31,296 |
Current Assets | 2012-08-01 | £ 80,888 |
Debtors | 2012-08-01 | £ 49,592 |
Fixed Assets | 2012-08-01 | £ 0 |
Shareholder Funds | 2012-08-01 | £ 11,231 |
Tangible Fixed Assets | 2012-08-01 | £ 0 |
Debtors and other cash assets
LEMUR CONSULTING LIMITED owns 1 domain names.
flax.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LEMUR CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |