Varel-Obenstrohe
Friesland
Director Name | Jeremy Mark Seamans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Engineer |
Correspondence Address | 43 Trafalgar Road Tewkesbury Gloucestershire GL20 5FL Wales |
Director Name | Ernst Georg Fengler |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2008(8 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Engineer |
Correspondence Address | Am Tegelbusch 27a Wuppertal Germany |
Secretary Name | Jeremy Mark Seamans |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2008(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Trafalgar Road Tewkesbury Gloucestershire GL20 5FL Wales |
Director Name | Mr Barry Gardner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westbourne Grove West Kirby Wirral CH48 4DL Wales |
Director Name | Gerard Pieter Hoogveld |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Professional Engineer |
Correspondence Address | Van Alkemadelaan 60 Nl 2597 An Gravenhage The Hague Holland |
Secretary Name | Mr Barry Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westbourne Grove West Kirby Wirral CH48 4DL Wales |
Director Name | Ekhard Amtsberg |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | Wildenlohsdamm 103 Oldenburg 26131 Germany |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | lmrdrilling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6506977 |
Telephone region | Liverpool |
Registered Address | Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Lmr Drilling Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,707,601 |
Cash | £2,408,240 |
Current Liabilities | £914,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
19 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
10 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
1 June 2022 | Notification of Sebastian Kontje as a person with significant control on 16 April 2020 (2 pages) |
1 June 2022 | Cessation of Anne Kontje as a person with significant control on 16 April 2020 (1 page) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
22 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
16 May 2018 | Change of details for Bernd Van De Linde as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Change of details for Johannes Van Der Linde as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 March 2015 | Auditor's resignation (2 pages) |
31 March 2015 | Auditor's resignation (2 pages) |
3 March 2015 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS to Egerton House 2 Tower Rd Birkenhead Merseyside CH41 1FN on 3 March 2015 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 May 2014 | Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Jeremy Mark Seamans on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Jeremy Mark Seamans on 9 May 2014 (1 page) |
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Secretary appointed jeremy mark seamans logged form (1 page) |
14 May 2009 | Secretary appointed jeremy mark seamans logged form (1 page) |
13 May 2009 | Appointment terminate, secretary barry gardner logged form (1 page) |
13 May 2009 | Secretary appointed jeremy mark seamans (2 pages) |
13 May 2009 | Secretary appointed jeremy mark seamans (2 pages) |
13 May 2009 | Appointment terminate, secretary barry gardner logged form (1 page) |
11 May 2009 | Appointment terminated secretary barry gardner (1 page) |
11 May 2009 | Appointment terminated secretary barry gardner (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 May 2008 | Director appointed ernst georg fengler (2 pages) |
8 May 2008 | Appointment terminated director barry gardner (1 page) |
8 May 2008 | Director appointed ernst georg fengler (2 pages) |
8 May 2008 | Appointment terminated director barry gardner (1 page) |
24 April 2008 | Appointment terminated director gerard hoogveld (1 page) |
24 April 2008 | Appointment terminated director gerard hoogveld (1 page) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 July 2006 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | Return made up to 05/05/03; full list of members
|
13 June 2003 | Return made up to 05/05/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
3 March 2003 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Return made up to 05/05/02; full list of members
|
24 May 2002 | Return made up to 05/05/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members
|
18 May 2001 | Return made up to 05/05/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 May 2000 | Return made up to 05/05/00; full list of members
|
31 May 2000 | Return made up to 05/05/00; full list of members
|
5 May 2000 | Ad 16/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
5 May 2000 | Ad 16/07/99--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
21 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 May 1999 | Memorandum and Articles of Association (5 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Registered office changed on 21/05/99 from: temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 1999 | Memorandum and Articles of Association (5 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 1999 | Resolutions
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Incorporation (14 pages) |
5 May 1999 | Incorporation (14 pages) |