LE MARE DESIGN LIMITED

Register to unlock more data on OkredoRegister

LE MARE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05834521

Incorporation date

01/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon03/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/02/2026
Statement of affairs
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon11/02/2026
Registered office address changed from Staines One Station Approach Staines upon Thames Middlesex TW18 4LY United Kingdom to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2026-02-11
dot icon17/10/2025
Satisfaction of charge 058345210001 in full
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-28
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/02/2025
Notification of Lmd Newco Limited as a person with significant control on 2024-10-24
dot icon11/02/2025
Cessation of Charlotte Le Mare as a person with significant control on 2024-10-24
dot icon11/02/2025
Cessation of Paul John Le Mare as a person with significant control on 2024-10-24
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Registration of charge 058345210001, created on 2024-12-06
dot icon04/11/2024
Termination of appointment of Rodrick Hugh Gordon Le Mare as a secretary on 2024-10-24
dot icon31/10/2024
Appointment of Iain Spence Thomson as a director on 2024-10-24
dot icon29/10/2024
Appointment of Mr Ben Marden as a director on 2024-10-24
dot icon18/10/2024
Statement of capital following an allotment of shares on 2014-07-01
dot icon18/10/2024
Resolutions
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Director's details changed for Mr Paul John Le Mare on 2017-08-09
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/02/2016
Registered office address changed from Windrush Riverside Road Staines Middlesex TW18 2LF to Staines One Station Approach Staines upon Thames Middlesex TW18 4LY on 2016-02-09
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon23/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/06/2014
Director's details changed for Mr Paul John Le Mare on 2013-06-25
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Registered office address changed from 70 Petersfield Road Staines Middx TW18 1DL on 2012-10-03
dot icon13/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/07/2011
Appointment of Mr Rodrick Hugh Gordon Le Mare as a secretary
dot icon06/07/2011
Termination of appointment of Zoe Thomson as a secretary
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/07/2010
Director's details changed for Paul John Le Mare on 2010-06-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 01/06/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 01/06/08; no change of members
dot icon30/10/2007
Return made up to 01/06/07; full list of members
dot icon20/09/2007
Secretary's particulars changed
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Registered office changed on 11/07/07 from: 36 bremer road staines surrey TW18 4HU
dot icon29/06/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon01/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-15.19 % *

* during past year

Cash in Bank

£302,539.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
322.46K
-
0.00
356.71K
-
2022
6
304.84K
-
0.00
302.54K
-
2022
6
304.84K
-
0.00
302.54K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

304.84K £Descended-5.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.54K £Descended-15.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Mare, Paul John
Director
01/06/2006 - Present
4
Thomson, Iain
Director
24/10/2024 - 28/07/2025
37
Le Mare, Rodrick Hugh Gordon
Secretary
08/10/2010 - 24/10/2024
-
Thomson, Zoe Jacqueline
Secretary
01/06/2006 - 08/10/2010
-
Marden, Ben
Director
24/10/2024 - Present
8

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LE MARE DESIGN LIMITED

LE MARE DESIGN LIMITED is an(a) Liquidation company incorporated on 01/06/2006 with the registered office located at 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LE MARE DESIGN LIMITED?

toggle

LE MARE DESIGN LIMITED is currently Liquidation. It was registered on 01/06/2006 .

Where is LE MARE DESIGN LIMITED located?

toggle

LE MARE DESIGN LIMITED is registered at 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does LE MARE DESIGN LIMITED do?

toggle

LE MARE DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LE MARE DESIGN LIMITED have?

toggle

LE MARE DESIGN LIMITED had 6 employees in 2022.

What is the latest filing for LE MARE DESIGN LIMITED?

toggle

The latest filing was on 03/03/2026: Notice to Registrar of Companies of Notice of disclaimer.