LEMARK AUTO ACCESSORIES LIMITED
Overview
Company Name | LEMARK AUTO ACCESSORIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01607198 |
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 LEMARK AUTO ACCESSORIES LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LEMARK AUTO ACCESSORIES LIMITED located?
Registered Office Address | Little Oak Drive Sherwood Park NG15 0DR Annesley Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEMARK AUTO ACCESSORIES 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 LEMARK AUTO ACCESSORIES LIMITED?
Last Confirmation Statement Made Up To | May 22, 2026 |
---|---|
Next Confirmation Statement Due | Jun 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2025 |
Overdue | No |
What are the latest filings for LEMARK AUTO ACCESSORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Sukhjinder Singh Chahal as a secretary on Feb 12, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sukhjinder Singh Chahal as a director on Feb 12, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEMARK AUTO ACCESSORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, Ian Leslie | Director | Little Oak Drive Sherwood Park NG15 0DR Annesley Nottinghamshire | England | British | Managing Director | 81500830002 | ||||
CHAHAL, Sukhjinder Singh | Secretary | Little Oak Drive Sherwood Park NG15 0DR Annesley Nottinghamshire | British | Director | 86160390001 | |||||
ELLSOM, Janice Elizabeth | Secretary | St Giles Farm Spernal B80 7ER Studley Warwickshire | British | 13325390001 | ||||||
GOODWIN, Christopher Gordon | Secretary | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | British | Accountant | 69434840001 | |||||
MOORE, Glen Peter | Secretary | Tall Trees Bowdon Road WA4 2AJ Altrincham Cheshire | British | Accountant | 89129460001 | |||||
PEARSALL, Steven John | Secretary | 5 Louise Court Portway Close B91 3LN Solihull West Midlands | British | 59443860001 | ||||||
CHAHAL, Sukhjinder Singh | Director | Little Oak Drive Sherwood Park NG15 0DR Annesley Nottinghamshire | England | British | Director | 86160390001 | ||||
COOK, Peter Hartley | Director | Woodstock Buddon Lane Quorn LE12 8AA Loughborough Leicestershire | British | Company Director | 40594000001 | |||||
ELLSOM, Janice Elizabeth | Director | St Giles Farm Spernal B80 7ER Studley Warwickshire | British | Secretary | 13325390001 | |||||
ELLSOM, Leslie Phillip | Director | St Giles Farm Spernal B80 7ER Studley Warwickshire | British | Manager | 13325400001 | |||||
GOODWIN, Christopher Gordon | Director | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | United Kingdom | British | Accountant | 69434840001 | ||||
MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | Accountant | 10971240001 | ||||
MOORE, Glen Peter | Director | Tall Trees Bowdon Road WA4 2AJ Altrincham Cheshire | British | Accountant | 89129460001 | |||||
PEARSALL, Steven John | Director | 5 Louise Court Portway Close B91 3LN Solihull West Midlands | British | Accountant | 59443860001 | |||||
TILLSLEY, Martin Barrie | Director | Eurekaa Haye Lane Mappleborough Green B80 7BU Studley Warwickshire | British | Production Manager | 13325410002 | |||||
WEST, Andrew Stuart | Director | 39 Garnet Avenue Great Barr B43 7RJ Birmingham West Midlands | United Kingdom | British | Sales Manager | 123528850001 |
Who are the persons with significant control of LEMARK AUTO ACCESSORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Standard Motor Products Europe Limited | Apr 06, 2016 | Sherwood Park Annesley NG15 0DR Nottingham Little Oak Drive United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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