Company NameLEM Biomass Ltd
Company StatusDissolved
Company Number04730184
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Lillis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark Brook Farm
Bryn Gates Lane Bamfurlong
Wigan
Lancashire
WN2 5JY
Director NameDavid Woodward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNewbrook Cottage Lansdowne Road
Atherton
Manchester
M46 9HL
Secretary NameDavid Woodward
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNewbrook Cottage Lansdowne Road
Atherton
Manchester
M46 9HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Woodward
50.00%
Ordinary
50 at £1Stuart Lillis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
30 June 2014Accounts made up to 30 April 2014 (3 pages)
30 June 2014Accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
24 October 2013Accounts made up to 30 April 2013 (3 pages)
24 October 2013Accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts made up to 30 April 2012 (3 pages)
4 December 2012Accounts made up to 30 April 2012 (3 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts made up to 30 April 2011 (3 pages)
31 October 2011Accounts made up to 30 April 2011 (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts made up to 30 April 2010 (3 pages)
26 October 2010Accounts made up to 30 April 2010 (3 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts made up to 30 April 2009 (3 pages)
29 October 2009Accounts made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
6 May 2009Return made up to 10/04/09; full list of members (4 pages)
24 November 2008Accounts made up to 30 April 2008 (3 pages)
24 November 2008Accounts made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
28 November 2007Accounts made up to 30 April 2007 (5 pages)
28 November 2007Accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
17 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 July 2006Accounts made up to 30 April 2006 (4 pages)
13 July 2006Accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page)
1 December 2005Accounts made up to 30 April 2005 (5 pages)
1 December 2005Accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Accounts made up to 30 April 2004 (5 pages)
29 November 2004Accounts made up to 30 April 2004 (5 pages)
4 May 2004Return made up to 10/04/04; full list of members (22 pages)
4 May 2004Return made up to 10/04/04; full list of members (22 pages)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 2003Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (1 page)
11 April 2003Director resigned (1 page)
10 April 2003Incorporation (30 pages)
10 April 2003Incorporation (30 pages)