-
LEWMAR GROUP LIMITED - Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland, United Kingdom
Company Information
- Company registration number
- SC155023
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Blackadders Llp, 53 Bothwell Street
- Glasgow
- G2 6TS
- Scotland Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland UK
Management
- Managing Directors
- HALL, Brian Michael
- LIPPERT, Jason Douglas
- MENEFEE, Jimmy Maurice
- NAMENYE, Andrew Joseph
- TIERNEY, Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1994-12-20
- Dissolved on
- 2022-03-29
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Lewmar Marine Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CLYDE GROUP LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2013-02-23
- Annual Return
- Due Date: 2022-03-09
- Last Date: 2021-02-23
-
LEWMAR GROUP LIMITED Company Description
- LEWMAR GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC155023. Its current trading status is "closed". It was registered 1994-12-20. It was previously called CLYDE GROUP LIMITED. It has declared SIC or NACE codes as "32990". It has 5 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2013-02-23.It can be contacted at Blackadders Llp, 53 Bothwell Street .
Get LEWMAR GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lewmar Group Limited - Blackadders Llp, 53 Bothwell Street, Glasgow, G2 6TS, Scotland, United Kingdom
Did you know? kompany provides original and official company documents for LEWMAR GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-voluntary (2022-01-11) - GAZ1(A)
-
dissolution-application-strike-off-company (2022-01-05) - DS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-12-24) - MR04
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-12-30) - AA
-
change-person-director-company-with-change-date (2020-06-03) - CH01
-
mortgage-satisfy-charge-full (2020-05-04) - MR04
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
resolution (2020-01-10) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
-
accounts-with-accounts-type-full (2019-04-12) - AA
-
appoint-person-director-company-with-name-date (2019-08-13) - AP01
-
termination-director-company-with-name-termination-date (2019-08-15) - TM01
-
termination-secretary-company-with-name-termination-date (2019-09-20) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-20) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-05) - AA
-
confirmation-statement-with-no-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-20) - MR01
-
mortgage-alter-floating-charge-with-number (2015-03-24) - 466(Scot)
-
accounts-with-accounts-type-full (2015-07-28) - AA
-
mortgage-alter-floating-charge (2015-03-28) - 466(Scot)
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
-
change-person-director-company-with-change-date (2013-03-04) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-08-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-29) - AD01
-
change-person-secretary-company-with-change-date (2012-02-29) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
accounts-with-accounts-type-full (2010-09-23) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-06-02) - AA
-
legacy (2009-05-07) - 225
-
legacy (2009-04-04) - 288b
-
legacy (2009-04-04) - 288a
-
legacy (2009-03-03) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-17) - 288a
-
legacy (2008-11-17) - 288b
-
legacy (2008-03-05) - 363a
-
accounts-with-accounts-type-full (2008-01-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 410(Scot)
-
certificate-change-of-name-company (2007-08-10) - CERTNM
-
legacy (2007-03-06) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-12-19) - AA
-
legacy (2006-08-14) - 288c
-
legacy (2006-03-17) - 363a
-
legacy (2006-03-07) - 288a
-
accounts-with-accounts-type-full (2006-01-26) - AA
-
legacy (2006-06-06) - 288b
keyboard_arrow_right 2005
-
legacy (2005-09-01) - 287
-
legacy (2005-02-23) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-10-29) - AA
-
legacy (2004-05-12) - 363s
-
legacy (2004-03-30) - 287
keyboard_arrow_right 2003
-
legacy (2003-11-18) - 288c
-
accounts-with-accounts-type-total-exemption-full (2003-10-23) - AA
-
legacy (2003-05-09) - 363s
keyboard_arrow_right 2002
-
legacy (2002-05-22) - 363s
-
accounts-with-accounts-type-dormant (2002-09-13) - AA
-
legacy (2002-09-20) - 225
-
accounts-amended-with-made-up-date (2002-12-31) - AAMD
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-11-12) - AA
-
legacy (2001-05-30) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-dormant (2000-10-26) - AA
-
legacy (2000-05-26) - 363s
-
certificate-change-of-name-company (2000-02-03) - CERTNM
keyboard_arrow_right 1999
-
legacy (1999-06-11) - 363s
-
legacy (1999-06-11) - 410(Scot)
-
mortgage-alter-floating-charge (1999-06-17) - 466(Scot)
-
legacy (1999-06-23) - 410(Scot)
-
legacy (1999-07-05) - 288b
-
legacy (1999-08-31) - 419a(Scot)
-
accounts-with-accounts-type-dormant (1999-06-30) - AA
-
legacy (1999-07-08) - 288a
-
legacy (1999-08-16) - 288b
keyboard_arrow_right 1998
-
certificate-change-of-name-company (1998-12-24) - CERTNM
-
accounts-with-accounts-type-dormant (1998-10-22) - AA
-
legacy (1998-05-14) - 363s
-
legacy (1998-02-27) - 288b
-
legacy (1998-02-27) - 288a
-
legacy (1998-05-14) - 288a
keyboard_arrow_right 1997
-
legacy (1997-05-22) - 363s
-
accounts-with-accounts-type-dormant (1997-05-22) - AA
-
legacy (1997-04-14) - 288c
keyboard_arrow_right 1996
-
legacy (1996-05-07) - 363s
-
resolution (1996-05-29) - RESOLUTIONS
-
accounts-with-accounts-type-full (1996-07-11) - AA
keyboard_arrow_right 1995
-
legacy (1995-12-15) - 363s
-
certificate-change-of-name-company (1995-02-13) - CERTNM
-
legacy (1995-02-09) - 224
-
legacy (1995-02-09) - 287
-
legacy (1995-02-09) - 288
-
resolution (1995-02-09) - RESOLUTIONS
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
incorporation-company (1994-12-20) - NEWINC