Company NameLempark Limited
DirectorMiguel Pinto De Abreu Morais Do Valle
Company StatusActive
Company Number07589017
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMiguel Pinto De Abreu Morais Do Valle
Date of BirthMay 1960 (Born 64 years ago)
NationalityPortuguese
StatusCurrent
Appointed12 April 2011(1 week, 1 day after company formation)
Appointment Duration13 years
RoleManaging Garment Industry
Country of ResidenceEngland
Correspondence AddressFirst Floor 85 Great Portland Street
London
W1W 7LT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Miquel Do Valle
100.00%
Ordinary

Financials

Year2014
Net Worth£24,587
Cash£3,099
Current Liabilities£274,259

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

12 September 2023Second filing of Confirmation Statement dated 4 April 2023 (3 pages)
6 September 2023Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 6 April 2023 (2 pages)
5 September 2023Notification of Barbara Maria Richardson as a person with significant control on 6 April 2023 (2 pages)
5 September 2023Cessation of Barbara Maria Richardson as a person with significant control on 6 April 2023 (1 page)
6 April 2023Confirmation statement made on 4 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/09/2023
(4 pages)
6 April 2023Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 6 April 2023 (2 pages)
6 April 2023Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 6 April 2023 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 December 2021 (2 pages)
25 June 2021Registered office address changed from 3B Roefields Close Felden Hemel Hempstead HP3 0BZ England to First Floor 85 Great Portland Street London W1W 7LT on 25 June 2021 (1 page)
16 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 April 2021Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 April 2021 (2 pages)
15 April 2021Change of details for Mr Miguel Pinto De Abreu Morais Do Valle as a person with significant control on 15 April 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 25 March 2020 (2 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 January 2018Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 3B Roefields Close Felden Hemel Hempstead HP3 0BZ on 2 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
18 June 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB United Kingdom on 18 June 2014 (1 page)
15 May 2014Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 15 May 2014 (2 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 29 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Miguel Pinto De Abreu Morais Do Valle on 1 April 2012 (2 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
8 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
15 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
(3 pages)
14 April 2011Appointment of Miguel Pinto De Abreu Morais Do Valle as a director (2 pages)
14 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 April 2011 (1 page)
14 April 2011Appointment of Miguel Pinto De Abreu Morais Do Valle as a director (2 pages)
13 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
13 April 2011Termination of appointment of Barbara Kahan as a director (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)