LEMAC MARINE LIMITED
STATION RD, STEETON

Hellopages » West Yorkshire » Bradford » BD20 6RB

Company number 05903532
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address TELECOM HOUSE, MILLENNIUM BUSINESS PARK, STATION RD, STEETON, KEIGHLEY, BD20 6RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016; Confirmation statement made on 11 August 2016 with updates; Current accounting period extended from 31 July 2016 to 30 September 2016. The most likely internet sites of LEMAC MARINE LIMITED are www.lemacmarine.co.uk, and www.lemac-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Skipton Rail Station is 5.1 miles; to Crossflatts Rail Station is 5.1 miles; to Ilkley Rail Station is 5.5 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemac Marine Limited is a Private Limited Company. The company registration number is 05903532. Lemac Marine Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Lemac Marine Limited is Telecom House Millennium Business Park Station Rd Steeton Keighley Bd20 6rb. The cash in hand is £1k. It is £0k against last year. . BLUNSUM, Elizabeth is a Director of the company. Secretary BELMONT, David Gresford has been resigned. Secretary GARVEY, Zofia Stefania has been resigned. Director COOPER, David has been resigned. Director KENNEDY, Joanne Helen has been resigned. The company operates in "Dormant Company".


lemac marine Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLUNSUM, Elizabeth
Appointed Date: 05 January 2012
60 years old

Resigned Directors

Secretary
BELMONT, David Gresford
Resigned: 17 November 2016
Appointed Date: 01 May 2009

Secretary
GARVEY, Zofia Stefania
Resigned: 01 May 2009
Appointed Date: 11 August 2006

Director
COOPER, David
Resigned: 05 January 2012
Appointed Date: 20 July 2007
80 years old

Director
KENNEDY, Joanne Helen
Resigned: 08 September 2009
Appointed Date: 11 August 2006
61 years old

Persons With Significant Control

Mr John Jakes
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LEMAC MARINE LIMITED Events

17 Nov 2016
Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
12 Jul 2016
Current accounting period extended from 31 July 2016 to 30 September 2016
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

...
... and 21 more events
21 Aug 2007
New director appointed
14 Aug 2007
Return made up to 11/08/07; full list of members
14 Aug 2007
Secretary's particulars changed
30 Jan 2007
Accounting reference date extended from 31/08/07 to 31/01/08
11 Aug 2006
Incorporation