Company NameTechspace Lem Limited
Company StatusActive
Company Number10003912
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(6 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr David Peter Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address25 Luke Street
London
EC2A 4DS
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

23 October 2019Delivered on: 29 October 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 5 September 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Outstanding

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 100039120002 in full (4 pages)
10 January 2020Satisfaction of charge 100039120001 in full (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 October 2019Registration of charge 100039120003, created on 23 October 2019 (71 pages)
5 September 2019Registration of charge 100039120002, created on 28 August 2019 (72 pages)
24 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
7 June 2019Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 July 2018Director's details changed for Mr Alexander Charles Marten Rabarts on 30 July 2018 (2 pages)
30 July 2018Director's details changed for Mr Alexander Charles Marten Rabarts on 30 July 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Registration of charge 100039120001, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 100039120001, created on 13 March 2017 (84 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr David Peter Galsworthy on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr David Peter Galsworthy on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 8 February 2017 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 September 2016Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
19 September 2016Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
10 May 2016Director's details changed for Mr Alexander Charles Marten Rabarts on 9 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Alexander Charles Marten Rabarts on 9 May 2016 (2 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(24 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(24 pages)