CIMEX LECTULARIUS LIMITED

Register to unlock more data on OkredoRegister

CIMEX LECTULARIUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08437150

Incorporation date

08/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Water Street, Stamford PE9 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon23/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon28/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon22/12/2025
Appointment of Mr Arno Rohlandt as a secretary on 2025-12-15
dot icon22/12/2025
Termination of appointment of Eliot Haynes as a secretary on 2025-12-15
dot icon22/12/2025
Termination of appointment of Eliot Phillip Haynes as a director on 2025-12-15
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Appointment of Mr Eliot Phillip Haynes as a director on 2025-09-17
dot icon17/04/2025
Appointment of Mr Henry Michael St. John Mott as a director on 2025-04-04
dot icon17/04/2025
Appointment of Mr Eliot Haynes as a secretary on 2025-04-04
dot icon17/04/2025
Notification of Vergo Pest Management Ltd as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Colin Gordon Campbell as a person with significant control on 2025-04-04
dot icon17/04/2025
Cessation of Gareth John Purnell as a person with significant control on 2025-04-04
dot icon19/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Change of details for Mr Colin Gordon Campbell as a person with significant control on 2024-05-09
dot icon09/05/2024
Change of details for Mr Gareth John Purnell as a person with significant control on 2024-05-09
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/02/2024
Registered office address changed from 27 Church Street Nassington Peterborough PE8 6QG England to 2 Water Street Stamford PE9 2NJ on 2024-02-07
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon27/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon18/03/2020
Registered office address changed from Willowbrook House 25 Church Street Nassington Peterborough PE8 6QG to 27 Church Street Nassington Peterborough PE8 6QG on 2020-03-18
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/02/2017
Termination of appointment of David John Clark as a director on 2017-02-13
dot icon13/02/2017
Termination of appointment of David John Clark as a director on 2017-02-13
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Gareth John Purnell as a director on 2016-02-01
dot icon24/05/2016
Appointment of Mr Colin Gordon Campbell as a director on 2016-02-01
dot icon12/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/03/2013
Certificate of change of name
dot icon08/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
149.36K
-
0.00
283.45K
-
2022
25
255.74K
-
0.00
373.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colin Gordon Campbell
Director
01/02/2016 - Present
4
Clark, David John
Director
08/03/2013 - 13/02/2017
6
Purnell, Gareth John
Director
01/02/2016 - Present
9
Mott, Henry Michael St. John
Director
04/04/2025 - Present
20
Haynes, Eliot Phillip
Director
17/09/2025 - 15/12/2025
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIMEX LECTULARIUS LIMITED

CIMEX LECTULARIUS LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at 2 Water Street, Stamford PE9 2NJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIMEX LECTULARIUS LIMITED?

toggle

CIMEX LECTULARIUS LIMITED is currently Active. It was registered on 08/03/2013 .

Where is CIMEX LECTULARIUS LIMITED located?

toggle

CIMEX LECTULARIUS LIMITED is registered at 2 Water Street, Stamford PE9 2NJ.

What does CIMEX LECTULARIUS LIMITED do?

toggle

CIMEX LECTULARIUS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIMEX LECTULARIUS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-13 with no updates.