LMEQ LIMITED - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2024-02-21 View Report
Persons with significant control. Change date: 2023-11-28. Psc name: Mr Matthew James Tarrant. 2024-01-12 View Report
Persons with significant control. Psc name: Katherine Tarrant. Change date: 2023-11-28. 2024-01-12 View Report
Officers. Change date: 2023-11-28. Officer name: Katherine Tarrant. 2024-01-12 View Report
Officers. Change date: 2023-11-28. Officer name: Mr Matthew James Tarrant. 2024-01-12 View Report
Address. New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA. Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom. Change date: 2024-01-12. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type unaudited abridged. 2022-10-09 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Persons with significant control. Psc name: Mr Matthew James Tarrant. Change date: 2021-05-18. 2021-08-25 View Report
Persons with significant control. Psc name: Katherine Tarrant. Change date: 2021-05-18. 2021-08-25 View Report
Officers. Change date: 2021-05-18. Officer name: Katherine Tarrant. 2021-08-25 View Report
Officers. Change date: 2021-05-18. Officer name: Mr Matthew James Tarrant. 2021-08-25 View Report
Address. New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change date: 2021-08-25. 2021-08-25 View Report
Confirmation statement. Statement with updates. 2021-04-13 View Report
Persons with significant control. Psc name: Mr Matthew James Tarrant. Change date: 2020-12-21. 2021-03-24 View Report
Officers. Officer name: Mr Matthew James Tarrant. Change date: 2020-12-21. 2021-03-24 View Report
Officers. Officer name: Katherine Tarrant. Change date: 2020-12-21. 2021-02-10 View Report
Persons with significant control. Change date: 2020-12-21. Psc name: Katherine Tarrant. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2021-01-28 View Report
Confirmation statement. Statement with updates. 2020-05-07 View Report
Accounts. Accounts type total exemption full. 2019-07-02 View Report
Mortgage. Charge creation date: 2019-05-10. Charge number: 047309850001. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Officers. Change date: 2019-04-10. Officer name: Mr Matthew James Tarrant. 2019-04-16 View Report
Officers. Officer name: Katherine Tarrant. Change date: 2019-04-10. 2019-04-16 View Report
Persons with significant control. Change date: 2019-04-10. Psc name: Mr Matthew James Tarrant. 2019-04-15 View Report
Persons with significant control. Change date: 2019-04-10. Psc name: Katherine Tarrant. 2019-04-15 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Officers. Change date: 2018-08-01. Officer name: Katherine Lukas. 2018-08-23 View Report
Address. Change date: 2018-08-17. Old address: The Granary Brewer Street Bletchingley Surrey RH1 4QP. New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Officers. Officer name: Peter Lukas. Termination date: 2014-06-11. 2014-09-19 View Report
Officers. Officer name: Mr Matthew James Tarrant. Appointment date: 2014-06-10. 2014-09-19 View Report
Officers. Officer name: Peter Lukas. Termination date: 2014-06-10. 2014-09-19 View Report
Officers. Officer name: Katherine Lukas. Appointment date: 2014-06-10. 2014-09-19 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2014-02-14 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report