Company NameLEMI Limited
DirectorsSarah Ann Maria Trillo-Blanco and Woodford Directors Limited
Company StatusActive
Company Number04697724
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3,The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(8 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3,The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100 at £1Giamele Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,413
Cash£121
Current Liabilities£855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
3 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
28 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 December 2020 (8 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Micro company accounts made up to 31 December 2018 (7 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3,the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page)
28 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
1 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
5 December 2013Amended accounts made up to 31 December 2012 (5 pages)
5 December 2013Amended accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2012Appointment of Woodford Directors Limited as a director (2 pages)
25 October 2012Appointment of Woodford Services Limited as a secretary (2 pages)
25 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 October 2012 (1 page)
25 October 2012Appointment of Woodford Directors Limited as a director (2 pages)
25 October 2012Appointment of Woodford Services Limited as a secretary (2 pages)
25 October 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 October 2012 (1 page)
24 October 2012Termination of appointment of London Management Directors Limited as a director (1 page)
24 October 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
24 October 2012Termination of appointment of Zenah Landman as a director (1 page)
24 October 2012Termination of appointment of Zenah Landman as a director (1 page)
24 October 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 October 2012Termination of appointment of London Management Directors Limited as a director (1 page)
24 October 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
2 April 2012Particulars of variation of rights attached to shares (3 pages)
2 April 2012Particulars of variation of rights attached to shares (3 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
18 August 2010Appointment of Ms. Zenah Landman as a director (2 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
23 December 2009Particulars of variation of rights attached to shares (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
27 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
21 March 2007Return made up to 13/03/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 March 2006Return made up to 13/03/06; full list of members (2 pages)
27 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
28 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 April 2005Return made up to 13/03/05; full list of members (3 pages)
6 April 2005Return made up to 13/03/05; full list of members (3 pages)
8 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
8 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
29 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
29 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
27 April 2004Return made up to 13/03/04; full list of members (5 pages)
27 April 2004Return made up to 13/03/04; full list of members (5 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (2 pages)
12 April 2003Delivery ext'd 3 mth 31/12/03 (1 page)
12 April 2003Delivery ext'd 3 mth 31/12/03 (1 page)
1 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Incorporation (11 pages)
13 March 2003Incorporation (11 pages)