LEMMINGTON ESTATES LIMITED
Overview
Company Name | LEMMINGTON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01458612 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEMMINGTON ESTATES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is LEMMINGTON ESTATES LIMITED located?
Registered Office Address | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEMMINGTON ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
ROSSCHARM LIMITED | Nov 02, 1979 | Nov 02, 1979 |
What are the latest accounts for LEMMINGTON ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LEMMINGTON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for LEMMINGTON ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Notification of Miller Homes Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of LEMMINGTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | Scotland | British | Finance Director | 179717450001 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | British | 65057960002 | ||||||
WINDLE, Michael Patrick | Secretary | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | British | 43646700001 | ||||||
ANDERSON, James Robson | Director | 57 Hatfield Drive NE23 7TU Seghill Northumberland | United Kingdom | British | Surveyor | 17357280002 | ||||
CUSSINS, Peter Ian | Director | Bitchfield Tower Belsay NE20 0JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 68297000001 | ||||
HALL, George | Director | 5 Mickleton Close Great Lumley DH3 4SN Chester Le Street County Durham | British | Surveyor | 19173570002 | |||||
LIGHT, Brian | Director | 64 Williams Park Benton NE12 8BL Newcastle Upon Tyne Tyne & Wear | British | Managing Director | 81432410001 | |||||
SPOORS, Peter | Director | The Poplars Front Street Frosterley DL13 2RH Bishop Auckland County Durham | British | Regional Director | 60176070001 | |||||
TAYLOR, John Philip Macdonald | Director | Cockstride House Borrowby YO7 4QP Thirsk North Yorkshire | British | Sales Director | 71967870001 | |||||
WAITES, William Ian | Director | 42 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | England | British | Solicitor | 35575090001 | ||||
WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | Chartered Accountant | 43646700001 |
Who are the persons with significant control of LEMMINGTON ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View EH12 9DH Edinburgh Miller House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LEMMINGTON ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2016 | Oct 18, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0