Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, NO UPDATES |
2024-11-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 14/10/2024 |
2024-08-02 |
delete fax 01620 828730 |
2024-08-02 |
insert person Anti-Slavery Statement |
2024-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2023-01-26 |
update robots_txt_status www.lemac.com: 404 => 200 |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2022-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LIMMER |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROY BURGESS |
2022-01-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LIMMER |
2021-12-14 |
insert general_emails in..@lemac.com |
2021-12-14 |
delete index_pages_linkeddomain lemacmultilifts.com |
2021-12-14 |
delete index_pages_linkeddomain lemacpower.com |
2021-12-14 |
delete source_ip 40.81.127.207 |
2021-12-14 |
insert address Hospital Road, Haddington, East Lothian, Scotland, EH41 3PD |
2021-12-14 |
insert email in..@lemac.com |
2021-12-14 |
insert fax 01620 828730 |
2021-12-14 |
insert phone 01620 828700 |
2021-12-14 |
insert source_ip 20.85.241.38 |
2021-12-14 |
update primary_contact null => Hospital Road, Haddington, East Lothian, Scotland, EH41 3PD |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN LIMMER |
2021-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLUNSUM |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-06-14 |
delete general_emails in..@lemac.com |
2021-06-14 |
delete address Hospital Road, Haddington, East Lothian, Scotland, EH41 3PD |
2021-06-14 |
delete email in..@lemac.com |
2021-06-14 |
delete fax 01620 828730 |
2021-06-14 |
delete phone 01620 828700 |
2021-06-14 |
insert index_pages_linkeddomain lemacmultilifts.com |
2021-06-14 |
insert index_pages_linkeddomain lemacpower.com |
2021-06-14 |
update primary_contact Hospital Road, Haddington, East Lothian, Scotland, EH41 3PD => null |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-09-20 |
insert general_emails in..@lemac.com |
2020-09-20 |
insert email in..@lemac.com |
2020-09-20 |
insert fax 01620 828730 |
2020-09-20 |
insert phone 01620 828700 |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-07-12 |
delete general_emails in..@lemac.com |
2020-07-12 |
delete email in..@lemac.com |
2020-07-12 |
delete fax 01620 828730 |
2020-07-12 |
delete phone 01620 828700 |
2020-07-12 |
delete source_ip 77.68.61.195 |
2020-07-12 |
insert source_ip 40.81.127.207 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-06-20 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN LIMMER |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2017-08-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2016-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BELMONT |
2016-08-07 |
update account_ref_day 31 => 30 |
2016-08-07 |
update account_ref_month 7 => 9 |
2016-08-07 |
update accounts_next_due_date 2017-04-30 => 2017-06-30 |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-07-12 |
update statutory_documents CURREXT FROM 31/07/2016 TO 30/09/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-12-11 |
update statutory_documents SECOND FILING WITH MUD 22/07/15 FOR FORM AR01 |
2015-09-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-17 |
update statutory_documents 22/07/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-09-07 |
delete address 1 HOSPITAL ROAD HADDINGTON EAST LOTHIAN UNITED KINGDOM EH41 3PD |
2014-09-07 |
insert address 1 HOSPITAL ROAD HADDINGTON EAST LOTHIAN EH41 3PD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-11 |
update statutory_documents 22/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-22 |
update statutory_documents 22/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 3110 - Manufacture electric motors, generators etc. |
2013-06-21 |
insert sic_code 27110 - Manufacture of electric motors, generators and transformers |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-07-23 |
update statutory_documents 22/07/12 FULL LIST |
2011-11-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-10-04 |
update statutory_documents PREVEXT FROM 31/01/2011 TO 31/07/2011 |
2011-08-03 |
update statutory_documents 22/07/11 FULL LIST |
2010-08-24 |
update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 2043 |
2010-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-08-13 |
update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 2 |
2010-07-26 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH BLUNSUM |
2010-07-24 |
update statutory_documents CURRSHO FROM 31/07/2011 TO 31/01/2011 |
2010-07-24 |
update statutory_documents SECRETARY APPOINTED MR DAVID GRESFORD BELMONT |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED |
2010-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |