Company NameLalemant U.K. Ltd
Company StatusDissolved
Company Number07077419
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Wilfried Reynaert
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBelgian
StatusClosed
Appointed18 January 2010(2 months after company formation)
Appointment Duration7 years, 7 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NameMr Pierre Thielemans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed13 September 2010(10 months after company formation)
Appointment Duration6 years, 11 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed16 November 2009(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Benedictus Janssens
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NamePierre Thielemans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NameMr Guido Felix Vander Sande
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Director NameLalemant Trucking N.V. (Corporation)
StatusResigned
Appointed16 November 2009(same day as company formation)
Correspondence AddressDoornzelestraat 71
9000 Gent
Belgium

Contact

Websitelalemant.com

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1000Lalemant Trucking Nv
70.00%
Ordinary
10 at £1000Benedictus Janssens
10.00%
Ordinary
10 at £1000Guido Felix Vander Sande
10.00%
Ordinary
10 at £1000Pierre Thielemans
10.00%
Ordinary

Financials

Year2014
Net Worth£17,340
Current Liabilities£246,964

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
6 April 2017Full accounts made up to 30 September 2016 (13 pages)
6 April 2017Full accounts made up to 30 September 2016 (13 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
10 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(5 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(5 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(5 pages)
26 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
20 September 2010Appointment of Mr Pierre Thielemans as a director (2 pages)
20 September 2010Appointment of Mr Pierre Thielemans as a director (2 pages)
18 January 2010Termination of appointment of Guido Vander Sande as a director (1 page)
18 January 2010Termination of appointment of Benedictus Janssens as a director (1 page)
18 January 2010Termination of appointment of Pierre Thielemans as a director (1 page)
18 January 2010Termination of appointment of Lalemant Trucking N.V. as a director (1 page)
18 January 2010Termination of appointment of Lalemant Trucking N.V. as a director (1 page)
18 January 2010Appointment of Mr Wilfried Reynaert as a director (2 pages)
18 January 2010Appointment of Mr Wilfried Reynaert as a director (2 pages)
18 January 2010Termination of appointment of Guido Vander Sande as a director (1 page)
18 January 2010Termination of appointment of Benedictus Janssens as a director (1 page)
18 January 2010Termination of appointment of Pierre Thielemans as a director (1 page)
15 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 November 2009Incorporation (38 pages)
16 November 2009Incorporation (38 pages)