LEMSKAH LIMITED

Register to unlock more data on OkredoRegister

LEMSKAH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05438285

Incorporation date

27/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Millars 3 Southmill Road, Bishop's Stortford CM23 3DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2005)
dot icon12/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon07/06/2023
Withdrawal of a person with significant control statement on 2023-06-07
dot icon06/06/2023
Withdrawal of a person with significant control statement on 2023-06-06
dot icon06/06/2023
Notification of Simon North as a person with significant control on 2023-06-06
dot icon17/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon09/03/2023
Director's details changed for Mr Simon North on 2023-03-09
dot icon13/02/2023
Appointment of Mr Simon North as a director on 2023-02-14
dot icon13/02/2023
Termination of appointment of Adam Charles Eagle as a director on 2023-02-14
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon24/05/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon19/04/2022
Termination of appointment of Kelly Eagle as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Hayley Eagle as a director on 2022-04-14
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon23/03/2021
Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to Millars 3 Southmill Road Bishop's Stortford CM23 3DH on 2021-03-23
dot icon30/06/2020
Previous accounting period extended from 2020-05-31 to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon25/09/2017
Registered office address changed from 2nd Floor, Cambridge House Cambridge Road Harlow Essex CM20 2EQ to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 2017-09-25
dot icon17/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon10/05/2017
Termination of appointment of Sasha Eagle as a director on 2017-04-10
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon18/04/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Termination of appointment of Maxwell Henry Reginald Eagle as a director on 2015-05-27
dot icon08/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon13/06/2012
Appointment of Miss Kelly Eagle as a director
dot icon09/05/2012
Appointment of Miss Hayley Eagle as a director
dot icon09/05/2012
Termination of appointment of Kelly Eagle as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/09/2010
Appointment of Mr Adam Charles Eagle as a director
dot icon09/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/06/2009
Appointment terminated secretary nominee secretaries LIMITED
dot icon18/06/2009
Return made up to 08/04/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/04/2009
Appointment terminated director simon eagle
dot icon27/02/2009
Accounting reference date extended from 30/04/2008 to 31/05/2008
dot icon18/06/2008
Return made up to 08/04/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 08/04/07; full list of members
dot icon10/04/2007
New secretary appointed
dot icon10/04/2007
Secretary resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/02/2007
Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2007
Director resigned
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon03/07/2006
Return made up to 08/04/06; full list of members
dot icon16/06/2006
Secretary's particulars changed
dot icon11/05/2006
New director appointed
dot icon20/02/2006
Certificate of change of name
dot icon27/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.33K
-
0.00
289.00
-
2022
2
2.45K
-
0.00
910.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Simon
Director
14/02/2023 - Present
35
Miss Kelly Eagle
Director
04/07/2006 - 01/06/2011
20
Miss Kelly Eagle
Director
01/06/2011 - 14/04/2022
20
Eagle, Adam Charles
Director
08/04/2010 - 13/02/2023
6

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 LEMSKAH LIMITED

LEMSKAH LIMITED is an(a) Active company incorporated on 27/04/2005 with the registered office located at Millars 3 Southmill Road, Bishop's Stortford CM23 3DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEMSKAH LIMITED?

toggle

LEMSKAH LIMITED is currently Active. It was registered on 27/04/2005 .

Where is LEMSKAH LIMITED located?

toggle

LEMSKAH LIMITED is registered at Millars 3 Southmill Road, Bishop's Stortford CM23 3DH.

What does LEMSKAH LIMITED do?

toggle

LEMSKAH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEMSKAH LIMITED?

toggle

The latest filing was on 12/03/2026: Unaudited abridged accounts made up to 2025-06-30.