LEMAE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LEMAE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04846984

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Two Chamberlain Square, Paradise Circus, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon31/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon07/06/2024
Director's details changed for Mrs Leigh-Ann Jayne Derwin on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr Mark William Laurie Gaynor on 2024-06-07
dot icon07/06/2024
Registered office address changed from 15 Colmore Row Birmingham B3 2BH to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-07
dot icon07/06/2024
Change of details for Lemae Pallets Services Limited as a person with significant control on 2024-06-07
dot icon03/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon10/06/2022
Termination of appointment of Carol Ann Margaret Gaynor as a secretary on 2022-06-07
dot icon10/06/2022
Cessation of Carol Ann Margaret Gaynor as a person with significant control on 2022-06-07
dot icon10/06/2022
Termination of appointment of Carol Ann Margaret Gaynor as a director on 2022-06-07
dot icon10/06/2022
Notification of Lemae Pallets Services Limited as a person with significant control on 2022-06-07
dot icon10/06/2022
Registration of charge 048469840001, created on 2022-06-07
dot icon08/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon04/08/2021
Director's details changed for Mark William Laurie Gaynor on 2021-05-05
dot icon05/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon06/08/2020
Director's details changed for Mrs Leigh-Ann Jayne Derwin on 2020-07-28
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon25/07/2019
Change of details for Mrs Carol Ann Margaret Gaynor as a person with significant control on 2019-07-25
dot icon25/07/2019
Director's details changed for Mark William Laurie Gaynor on 2019-07-25
dot icon25/07/2019
Secretary's details changed for Mrs Carol Ann Margaret Gaynor on 2019-07-25
dot icon25/07/2019
Director's details changed for Mrs Carol Ann Margaret Gaynor on 2019-07-25
dot icon25/07/2019
Director's details changed for Mrs Leigh-Ann Jayne Derwin on 2019-07-25
dot icon25/07/2019
Director's details changed for Leigh-Ann Jayne Derwin on 2019-07-25
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon18/07/2017
Change of details for Mrs Carol Ann Margaret Gaynor as a person with significant control on 2017-04-06
dot icon18/07/2017
Secretary's details changed for Mrs Carol Ann Margaret Gaynor on 2017-07-18
dot icon18/07/2017
Director's details changed for Mrs Carol Ann Margaret Gaynor on 2017-04-06
dot icon13/07/2017
Change of details for Mrs Carol Ann Margaret Gaynor as a person with significant control on 2017-07-13
dot icon13/07/2017
Change of details for Mrs Carol Ann Margaret Gaynor as a person with significant control on 2017-06-06
dot icon06/06/2017
Director's details changed for Mark William Laurie Gaynor on 2017-06-06
dot icon06/06/2017
Director's details changed for Mrs Carol Ann Margaret Gaynor on 2017-06-06
dot icon06/06/2017
Director's details changed for Leigh-Ann Jayne Derwin on 2017-06-06
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/04/2017
Secretary's details changed for Mrs Carol Ann Margaret Gaynor on 2017-04-20
dot icon20/04/2017
Director's details changed for Mrs Carol Ann Margaret Gaynor on 2017-04-20
dot icon20/04/2017
Director's details changed for Mrs Carol Ann Margaret Gaynor on 2017-04-20
dot icon18/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/02/2016
Appointment of Leigh-Ann Jayne Derwin as a director on 2016-01-25
dot icon03/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2014
Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 2014-04-30
dot icon06/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/08/2010
Director's details changed for Carol Ann Margaret Gaynor on 2010-07-28
dot icon02/08/2010
Director's details changed for Mark William Laurie Gaynor on 2010-07-28
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/08/2009
Return made up to 28/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/08/2008
Appointment terminated director elsie knight
dot icon19/08/2008
Return made up to 28/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/08/2007
Return made up to 28/07/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/09/2006
Return made up to 28/07/06; full list of members
dot icon25/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
New director appointed
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/09/2005
Return made up to 28/07/05; full list of members
dot icon18/05/2005
Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/01/2005
Registered office changed on 26/01/05 from: 15-20 st paul's square birmingham west midlands B3 1QT
dot icon02/09/2004
Return made up to 28/07/04; full list of members
dot icon16/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon16/12/2003
Secretary resigned
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon28/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
743.37K
-
0.00
670.47K
-
2022
9
1.18M
-
0.00
30.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaynor, Mark William Laurie
Director
02/06/2006 - Present
2
Derwin, Leigh-Ann Jayne
Director
25/01/2016 - Present
-

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 LEMAE SERVICES LIMITED

LEMAE SERVICES LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Third Floor Two Chamberlain Square, Paradise Circus, Birmingham B3 3AX. There are currently 2 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 LEMAE SERVICES LIMITED?

toggle

LEMAE SERVICES LIMITED is currently Active. It was registered on 28/07/2003 .

Where is LEMAE SERVICES LIMITED located?

toggle

LEMAE SERVICES LIMITED is registered at Third Floor Two Chamberlain Square, Paradise Circus, Birmingham B3 3AX.

What does LEMAE SERVICES LIMITED do?

toggle

LEMAE SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LEMAE SERVICES LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-07-31.