Company NameLemur Investments Limited
DirectorsJulian Paul Leach and Nicholas Hubert Leach
Company StatusActive
Company Number00648807
CategoryPrivate Limited Company
Incorporation Date5 February 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Nicholas Hubert Leach
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(55 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMr Julian Paul Leach
StatusCurrent
Appointed22 December 2015(55 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Robin Hubert Leach
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(31 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressUgley Park
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(31 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 August 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed27 November 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Secretary NameMr Julian Paul Leach
NationalityBritish
StatusResigned
Appointed29 March 1993(33 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 22 October 2014)
RoleSecrtary
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr John French
StatusResigned
Appointed22 October 2014(54 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Telephone01920 824700
Telephone regionWare

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Clare Elliot
25.00%
Ordinary
25 at £1Julian Leach
25.00%
Ordinary
2 at £1Swanfield Trustees LTD & Paul Leach
2.00%
Ordinary
12 at £1Amanda Croucher
12.00%
Ordinary
12 at £1Michelle Lynch
12.00%
Ordinary
12 at £1Nicholas Leach
12.00%
Ordinary
12 at £1Wendy Knatchbull
12.00%
Ordinary

Financials

Year2014
Net Worth£705,333
Cash£75,562
Current Liabilities£34,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Paul Beaumont Leach as a director on 31 August 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
16 February 2016Termination of appointment of John French as a secretary on 22 December 2015 (1 page)
16 February 2016Termination of appointment of John French as a secretary on 22 December 2015 (1 page)
16 February 2016Termination of appointment of John French as a secretary on 22 December 2015 (1 page)
16 February 2016Appointment of Mr Nicholas Hubert Leach as a director on 22 December 2015 (2 pages)
16 February 2016Appointment of Mr Julian Paul Leach as a secretary on 22 December 2015 (2 pages)
16 February 2016Appointment of Mr Julian Paul Leach as a secretary on 22 December 2015 (2 pages)
16 February 2016Appointment of Mr Nicholas Hubert Leach as a director on 22 December 2015 (2 pages)
16 February 2016Termination of appointment of John French as a secretary on 22 December 2015 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page)
22 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 22 October 2015 (1 page)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
20 October 2015Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Appointment of Mr John French as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Julian Paul Leach as a secretary on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Julian Paul Leach as a secretary on 22 October 2014 (1 page)
22 October 2014Appointment of Mr John French as a secretary on 22 October 2014 (2 pages)
10 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
10 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
4 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 25/08/09; full list of members (6 pages)
26 August 2009Return made up to 25/08/09; full list of members (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 25/08/08; full list of members (6 pages)
26 August 2008Return made up to 25/08/08; full list of members (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 25/08/07; full list of members (4 pages)
28 August 2007Return made up to 25/08/07; full list of members (4 pages)
25 August 2006Return made up to 25/08/06; full list of members (4 pages)
25 August 2006Return made up to 25/08/06; full list of members (4 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Return made up to 25/08/05; full list of members (5 pages)
6 September 2005Return made up to 25/08/05; full list of members (5 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
17 August 2004Return made up to 25/08/04; no change of members (7 pages)
17 August 2004Return made up to 25/08/04; no change of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 October 2003Return made up to 25/08/03; full list of members (10 pages)
2 October 2003Return made up to 25/08/03; full list of members (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 September 2002Return made up to 25/08/02; full list of members (10 pages)
10 September 2002Return made up to 25/08/02; full list of members (10 pages)
12 September 2001Return made up to 25/08/01; full list of members (9 pages)
12 September 2001Return made up to 25/08/01; full list of members (9 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 September 2000Return made up to 25/08/00; full list of members (9 pages)
21 September 2000Return made up to 25/08/00; full list of members (9 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
18 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
11 October 1999Return made up to 25/07/99; full list of members (7 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
18 September 1998Return made up to 25/08/98; full list of members (6 pages)
18 September 1998Return made up to 25/08/98; full list of members (6 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
11 December 1997Return made up to 27/11/97; full list of members (6 pages)
11 December 1997Return made up to 27/11/97; full list of members (6 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
1 July 1997Return made up to 27/11/96; full list of members (6 pages)
1 July 1997Return made up to 27/11/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
29 December 1995Return made up to 27/11/95; no change of members (6 pages)
29 December 1995Return made up to 27/11/95; no change of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)