LEMAC NO.1 LIMITED

Register to unlock more data on OkredoRegister

LEMAC NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07038241

Incorporation date

12/10/2009

Size

Full

Contacts

Registered address

Registered address

Unit 3 Pioneer Way, Castleford WF10 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2009)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/01/2022
Satisfaction of charge 2 in full
dot icon20/01/2022
Satisfaction of charge 070382410005 in full
dot icon20/01/2022
Satisfaction of charge 070382410003 in full
dot icon20/01/2022
Satisfaction of charge 070382410004 in full
dot icon20/01/2022
Satisfaction of charge 070382410006 in full
dot icon10/01/2022
Registered office address changed from 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX to Unit 3 Pioneer Way Castleford WF10 5QU on 2022-01-10
dot icon10/01/2022
Appointment of Mr Michael Andrew Sanderson as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Caroline Rena Smith as a secretary on 2022-01-07
dot icon10/01/2022
Appointment of Mr Derek Robert Cumming as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of David Francis Taylor as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Francis Paul Duffin as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Stephen John Mathers as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mr Mark Anthony Beckram as a director on 2022-01-07
dot icon10/01/2022
Appointment of Geoffrey Thomas Martin as a director on 2022-01-07
dot icon15/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon18/10/2021
Satisfaction of charge 1 in full
dot icon28/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon28/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon14/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/11/2019
Statement by Directors
dot icon11/11/2019
Statement of capital on 2019-11-11
dot icon11/11/2019
Solvency Statement dated 29/10/19
dot icon11/11/2019
Resolutions
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon15/10/2018
Registration of charge 070382410006, created on 2018-10-08
dot icon05/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/02/2018
Termination of appointment of George Walker as a director on 2018-01-30
dot icon30/01/2018
Cessation of David Francis Taylor as a person with significant control on 2018-01-25
dot icon30/01/2018
Notification of Mcgavigan Corporate Limited as a person with significant control on 2018-01-25
dot icon30/01/2018
Cessation of Stephen John Mathers as a person with significant control on 2018-01-25
dot icon15/01/2018
Registration of charge 070382410004, created on 2017-12-28
dot icon15/01/2018
Registration of charge 070382410005, created on 2017-12-28
dot icon12/01/2018
Resolutions
dot icon05/01/2018
Termination of appointment of Lifeng Wang as a director on 2017-12-28
dot icon05/01/2018
Termination of appointment of Andrew Donald Craig as a director on 2017-12-28
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon29/03/2017
Appointment of Lifeng Wang as a director on 2017-03-22
dot icon24/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/03/2017
Director's details changed for Mr George Walker on 2017-03-03
dot icon01/02/2017
Director's details changed for Mr David Francis Taylor on 2017-02-01
dot icon01/02/2017
Director's details changed for Duffin Francis Paul on 2016-09-12
dot icon07/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/09/2016
Appointment of Duffin Francis Paul as a director on 2016-09-12
dot icon06/08/2016
Alteration to charge 1, created on 2010-12-22
dot icon04/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/12/2014
Registration of charge 070382410003, created on 2014-12-05
dot icon28/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon09/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/01/2014
Appointment of George Walker as a director
dot icon21/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-09-03
dot icon18/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/01/2013
Termination of appointment of David Armour as a director
dot icon25/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon24/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon07/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr David Armour as a director
dot icon13/01/2011
Resolutions
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2011
Appointment of Andrew Donald Craig as a director
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon18/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/05/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon07/12/2009
Resolutions
dot icon18/11/2009
Memorandum and Articles of Association
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Change of name notice
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-11-06
dot icon06/11/2009
Appointment of Caroline Rena Smith as a secretary
dot icon12/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Geoffrey Thomas
Director
07/01/2022 - Present
43
Beckram, Mark Anthony
Director
07/01/2022 - Present
21
Cumming, Derek Robert
Director
07/01/2022 - Present
9
Sanderson, Michael Andrew
Director
07/01/2022 - Present
10
Duffin, Francis Paul
Director
12/09/2016 - 07/01/2022
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEMAC NO.1 LIMITED

LEMAC NO.1 LIMITED is an(a) Active company incorporated on 12/10/2009 with the registered office located at Unit 3 Pioneer Way, Castleford WF10 5QU. 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 LEMAC NO.1 LIMITED?

toggle

LEMAC NO.1 LIMITED is currently Active. It was registered on 12/10/2009 .

Where is LEMAC NO.1 LIMITED located?

toggle

LEMAC NO.1 LIMITED is registered at Unit 3 Pioneer Way, Castleford WF10 5QU.

What does LEMAC NO.1 LIMITED do?

toggle

LEMAC NO.1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEMAC NO.1 LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with updates.