Lemuria Enterprises Limited
- Active
- Incorporated on 30 Jan 1998
Reg Address: 12 Rubislaw Terrace Lane, Aberdeen AB10 1XF
Previous Names:
Drum Homes Limited - 27 May 2014
Carden Homes Limited - 30 Dec 2003
Drum Homes Limited - 30 Dec 2003
Granite Ventures Limited - 4 Apr 2003
Carden Homes Limited - 4 Apr 2003
Granite Ventures Limited - 16 Feb 1998
Granite Developments (Aberdeen) Limited - 30 Jan 1998
Company Classifications:
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Lemuria Enterprises Limited" is a ltd and located in 12 Rubislaw Terrace Lane, Aberdeen AB10 1XF. Lemuria Enterprises Limited is currently in active status and it was incorporated on 30 Jan 1998 (26 years 7 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Lemuria Enterprises Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Apr 2015 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Apr 2015 | - | Active |
3 | Graeme Morrison Bone | Secretary | 17 Jan 2005 | British | Resigned 23 Apr 2015 |
4 | George Alexander Simpson | Director | 1 Jan 2003 | British | Active |
5 | Martin John Simpson | Director | 1 Mar 2000 | British | Active |
6 | Graeme Morrison Bone | Director | 30 Jan 1998 | British | Active |
7 | Graeme Morrison Bone | Director | 30 Jan 1998 | British | Active |
8 | Martin John Simpson | Secretary | 30 Jan 1998 | British | Resigned 17 Jan 2005 |
9 | THE COMMERCIAL LAW PRACTICE | Corporate Nominee Secretary | 30 Jan 1998 | - | Resigned 30 Jan 1998 |
10 | MMA NOMINEES LIMITED | Nominee Director | 30 Jan 1998 | - | Resigned 30 Jan 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lemurian Estates Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 25 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lemuria Enterprises Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jan 2023 | Download PDF 3 Pages |
2 | Accounts - Total Exemption Full | 6 Oct 2022 | Download PDF |
3 | Confirmation Statement - Updates | 18 Jan 2021 | Download PDF 4 Pages |
4 | Accounts - Total Exemption Full | 7 Dec 2020 | Download PDF 18 Pages |
5 | Confirmation Statement - Updates | 20 Jan 2020 | Download PDF 4 Pages |
6 | Accounts - Total Exemption Full | 20 Sep 2019 | Download PDF 17 Pages |
7 | Confirmation Statement - Updates | 17 Jan 2019 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 2 Oct 2018 | Download PDF 17 Pages |
9 | Confirmation Statement - Updates | 31 Jan 2018 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 28 Sep 2017 | Download PDF 18 Pages |
11 | Confirmation Statement - Updates | 18 Jan 2017 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Small | 13 Oct 2016 | Download PDF 7 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 5 Pages |
14 | Officers - Change Person Director Company With Change Date | 19 Jan 2016 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Small | 7 Oct 2015 | Download PDF 7 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 29 Sep 2015 | Download PDF 1 Pages |
17 | Officers - Appoint Corporate Secretary Company With Name Date | 29 Sep 2015 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2015 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 6 Oct 2014 | Download PDF 4 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jul 2014 | Download PDF 7 Pages |
21 | Mortgage - Create With Deed With Charge Number | 1 Jul 2014 | Download PDF 10 Pages |
22 | Officers - Change Person Director Company With Change Date | 30 Jun 2014 | Download PDF 3 Pages |
23 | Change Of Name - Certificate Company | 27 May 2014 | Download PDF 3 Pages |
24 | Resolution | 27 May 2014 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2014 | Download PDF 6 Pages |
26 | Officers - Change Person Director Company With Change Date | 20 Jan 2014 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Small | 4 Oct 2013 | Download PDF 3 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2013 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 5 Oct 2012 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2012 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 26 Jul 2011 | Download PDF 3 Pages |
32 | Address - Change Registered Office Company With Date Old | 7 Feb 2011 | Download PDF 1 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2011 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 4 Oct 2010 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 18 Jan 2010 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 18 Jan 2010 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2010 | Download PDF 5 Pages |
38 | Officers - Change Person Director Company With Change Date | 18 Jan 2010 | Download PDF 2 Pages |
39 | Accounts - Small | 4 Nov 2009 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 2 Feb 2009 | Download PDF 4 Pages |
41 | Accounts - Small | 20 Oct 2008 | Download PDF 6 Pages |
42 | Mortgage - Legacy | 1 Jul 2008 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 15 Feb 2008 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 2 Nov 2007 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 5 Feb 2007 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 9 Oct 2006 | Download PDF 4 Pages |
47 | Mortgage - Legacy | 28 Sep 2006 | Download PDF 3 Pages |
48 | Annual Return - Legacy | 6 Mar 2006 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Small | 28 Jul 2005 | Download PDF 4 Pages |
50 | Officers - Legacy | 23 Jan 2005 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 23 Jan 2005 | Download PDF 7 Pages |
52 | Address - Legacy | 16 Dec 2004 | Download PDF 1 Pages |
53 | Accounts - Small | 13 Sep 2004 | Download PDF 5 Pages |
54 | Mortgage - Legacy | 28 May 2004 | Download PDF 5 Pages |
55 | Mortgage - Legacy | 26 May 2004 | Download PDF 5 Pages |
56 | Mortgage - Alter Floating Charge | 15 May 2004 | Download PDF 10 Pages |
57 | Annual Return - Legacy | 28 Jan 2004 | Download PDF 7 Pages |
58 | Change Of Name - Certificate Company | 30 Dec 2003 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 27 Nov 2003 | Download PDF 4 Pages |
60 | Mortgage - Legacy | 24 Sep 2003 | Download PDF 5 Pages |
61 | Accounts - Small | 7 May 2003 | Download PDF 5 Pages |
62 | Address - Legacy | 4 Apr 2003 | Download PDF 1 Pages |
63 | Capital - Legacy | 4 Apr 2003 | Download PDF 2 Pages |
64 | Change Of Name - Certificate Company | 4 Apr 2003 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 3 Mar 2003 | Download PDF 7 Pages |
66 | Officers - Legacy | 12 Feb 2003 | Download PDF 2 Pages |
67 | Accounts - Small | 29 May 2002 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 6 Feb 2002 | Download PDF 6 Pages |
69 | Accounts - Total Exemption Small | 24 Oct 2001 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 26 Jan 2001 | Download PDF 6 Pages |
71 | Accounts - Legacy | 22 Jun 2000 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 28 Feb 2000 | Download PDF 6 Pages |
73 | Officers - Legacy | 28 Feb 2000 | Download PDF 2 Pages |
74 | Accounts - Small | 29 Nov 1999 | Download PDF 6 Pages |
75 | Capital - Legacy | 4 Feb 1999 | Download PDF 2 Pages |
76 | Officers - Legacy | 4 Feb 1999 | Download PDF 2 Pages |
77 | Officers - Legacy | 4 Feb 1999 | Download PDF 1 Pages |
78 | Officers - Legacy | 4 Feb 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 4 Feb 1999 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 4 Feb 1999 | Download PDF 5 Pages |
81 | Accounts - Legacy | 5 Jan 1999 | Download PDF 1 Pages |
82 | Mortgage - Legacy | 7 Jul 1998 | Download PDF 6 Pages |
83 | Address - Legacy | 26 Jun 1998 | Download PDF |
84 | Change Of Name - Certificate Company | 13 Feb 1998 | Download PDF 2 Pages |
85 | Incorporation - Company | 30 Jan 1998 | Download PDF 43 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.