LEMMINGTON ESTATES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8RF

Company number 01458612
Status Active
Incorporation Date 2 November 1979
Company Type Private Limited Company
Address C/O MILLER, 2 CENTRO PLACE PRIDE PARK, DERBY, DERBYSHIRE, DE24 8RF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of LEMMINGTON ESTATES LIMITED are www.lemmingtonestates.co.uk, and www.lemmington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.4 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemmington Estates Limited is a Private Limited Company. The company registration number is 01458612. Lemmington Estates Limited has been working since 02 November 1979. The present status of the company is Active. The registered address of Lemmington Estates Limited is C O Miller 2 Centro Place Pride Park Derby Derbyshire De24 8rf. . JACKSON, Julie Mansfield is a Director of the company. MURDOCH, Ian is a Director of the company. Secretary DONALDSON, Euan James has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Secretary SMYTH, Pamela June has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director ANDERSON, James Robson has been resigned. Director CUSSINS, Peter Ian has been resigned. Director HALL, George has been resigned. Director LIGHT, Brian has been resigned. Director SPOORS, Peter has been resigned. Director TAYLOR, John Philip Macdonald has been resigned. Director WAITES, William Ian has been resigned. Director WINDLE, Michael Patrick has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JACKSON, Julie Mansfield
Appointed Date: 31 May 2010
59 years old

Director
MURDOCH, Ian
Appointed Date: 22 May 2014
55 years old

Resigned Directors

Secretary
DONALDSON, Euan James
Resigned: 21 January 2002
Appointed Date: 30 November 1999

Secretary
MACKINNON, Iain Lachlan
Resigned: 30 August 2002
Appointed Date: 21 January 2002

Secretary
SMYTH, Pamela June
Resigned: 16 May 2012
Appointed Date: 30 August 2002

Secretary
WINDLE, Michael Patrick
Resigned: 30 November 1999

Director
ANDERSON, James Robson
Resigned: 19 November 1999
76 years old

Director
CUSSINS, Peter Ian
Resigned: 18 December 1992
76 years old

Director
HALL, George
Resigned: 19 November 1999
81 years old

Director
LIGHT, Brian
Resigned: 31 May 2010
Appointed Date: 12 April 2002
75 years old

Director
SPOORS, Peter
Resigned: 10 January 2002
Appointed Date: 03 November 1999
73 years old

Director
TAYLOR, John Philip Macdonald
Resigned: 17 June 2003
Appointed Date: 31 December 2000
62 years old

Director
WAITES, William Ian
Resigned: 03 November 1999
75 years old

Director
WINDLE, Michael Patrick
Resigned: 31 December 2000
Appointed Date: 18 December 1992
70 years old

LEMMINGTON ESTATES LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Aug 2015
Director's details changed for Mr Ian Murdoch on 3 August 2015
...
... and 97 more events
27 Nov 1987
Secretary resigned;new secretary appointed

27 Nov 1987
Return made up to 17/06/87; full list of members

01 Aug 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Return made up to 12/06/86; full list of members

03 Jul 1986
New director appointed

LEMMINGTON ESTATES LIMITED Charges

16 June 1993
Single debenture
Delivered: 18 June 1993
Status: Satisfied on 17 June 2000
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…