Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEMCO UK LIMITED
Company Information for

LEMCO UK LIMITED

BUNKERS BARN, LACKFORD, BURY ST EDMUNDS, SUFFOLK, IP28 6HN,
Company Registration Number
01556123
Private Limited Company
Active

Company Overview

About Lemco Uk Ltd
LEMCO UK LIMITED was founded on 1981-04-14 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Lemco Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEMCO UK LIMITED
 
Legal Registered Office
BUNKERS BARN
LACKFORD
BURY ST EDMUNDS
SUFFOLK
IP28 6HN
Other companies in CB9
 
Telephone01440761230
 
Filing Information
Company Number 01556123
Company ID Number 01556123
Date formed 1981-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB344572745  
Last Datalog update: 2023-10-08 04:08:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEMCO UK LIMITED

Current Directors
Officer Role Date Appointed
TONYA LOUISE GUSMAN
Company Secretary 2004-02-27
PIERRE JOHN GUSMAN
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVISON
Company Secretary 2003-10-01 2004-02-27
PIERRE JOHN GUSMAN
Company Secretary 1997-03-10 2003-10-01
JAMES DONALD MOWATT
Director 1996-10-01 2003-05-28
SILVIA PAGLIANO GUSMAN
Company Secretary 1991-09-11 1997-03-10
SILVIA PAGLIANO GUSMAN
Director 1991-09-11 1997-03-10
VICTOR EMANUEL GUSMAN
Director 1991-09-11 1997-03-10
DAVID JOHN LAY
Director 1991-09-11 1993-05-21

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse SupervisorBury St. EdmundsWe are a small privately owned company supplying the trade with Fishing Tackle and Outdoor Equipment. We are looking for a Warehouse Supervisor to assist the2016-02-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-21AR0104/09/15 ANNUAL RETURN FULL LIST
2015-04-16CH03SECRETARY'S DETAILS CHNAGED FOR TONYA LOUISE GUSMAN on 2015-02-28
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Unit 5 Tudor Rose Court Hollands Road Haverhill Suffolk CB9 8PJ
2015-04-16CH01Director's details changed for Pierre John Gusman on 2015-02-28
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0104/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JOHN GUSMAN / 26/09/2014
2014-09-30CH03SECRETARY'S DETAILS CHNAGED FOR TONYA LOUISE GUSMAN on 2014-08-31
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JOHN GUSMAN / 31/08/2014
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-23AR0104/09/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0104/09/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0104/09/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ
2010-09-23AR0104/09/10 FULL LIST
2009-11-23AR0111/09/09 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 5 HIGH STREET HALSTEAD ESSEX CO9 2AA
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-05363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363sRETURN MADE UP TO 11/09/06; CHANGE OF MEMBERS
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: UNIT 7 LIME GROVE ESTATE FALCOLNER ROAD HAVERHILL SUFFOLK CB9 7XU
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-22363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 49 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PJ
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-17363(288)SECRETARY RESIGNED
2003-07-07288bDIRECTOR RESIGNED
2003-06-27288bDIRECTOR RESIGNED
2003-03-03AUDAUDITOR'S RESIGNATION
2002-10-18363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-27363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-11363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-17363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1998-09-11363sRETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-14363sRETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS
1997-08-18CERTNMCOMPANY NAME CHANGED ITAL TOOLS LIMITED CERTIFICATE ISSUED ON 19/08/97
1997-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-09288bDIRECTOR RESIGNED
1997-03-20288aNEW SECRETARY APPOINTED
1997-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-10-07288aNEW DIRECTOR APPOINTED
1996-10-07363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-06363sRETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEMCO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEMCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-05-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2005-03-19 Outstanding LIME GROVE DEVELOPMENTS LIMITED
SINGLE DEBENTURE 1986-06-05 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-10-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-15 Satisfied LLOYDS BANK PLC
CHARGE 1981-11-02 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 166,680
Creditors Due After One Year 2011-12-31 £ 164,830
Creditors Due Within One Year 2012-12-31 £ 100,134
Creditors Due Within One Year 2011-12-31 £ 100,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEMCO UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 13,028
Cash Bank In Hand 2011-12-31 £ 13,617
Current Assets 2012-12-31 £ 224,507
Current Assets 2011-12-31 £ 220,615
Debtors 2012-12-31 £ 46,725
Debtors 2011-12-31 £ 52,481
Fixed Assets 2012-12-31 £ 49,524
Fixed Assets 2011-12-31 £ 50,792
Secured Debts 2012-12-31 £ 14,667
Secured Debts 2011-12-31 £ 20,314
Shareholder Funds 2012-12-31 £ 7,217
Shareholder Funds 2011-12-31 £ 6,471
Stocks Inventory 2012-12-31 £ 164,754
Stocks Inventory 2011-12-31 £ 154,517
Tangible Fixed Assets 2012-12-31 £ 44,678
Tangible Fixed Assets 2011-12-31 £ 45,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEMCO UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEMCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEMCO UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEMCO UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEMCO UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LEMCO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-07-0195079000Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705)
2013-07-0195079000Line fishing tackle n.e.s; fish landing nets, butterfly nets and similar nets; decoys and similar hunting or shooting requisites (excl. decoy calls of all kinds and stuffed birds of heading 9705)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEMCO UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEMCO UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1