LE MARK GROUP LTD
HUNTINGDON LE MARK SELF-ADHESIVES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE28 2DH

Company number 01761971
Status Active
Incorporation Date 17 October 1983
Company Type Private Limited Company
Address HOUGHTON HILL INDUSTRIES SAWTRY WAY, HOUGHTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 2DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-06 ; Change of name notice; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of LE MARK GROUP LTD are www.lemarkgroup.co.uk, and www.le-mark-group.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-one years and twelve months. The distance to to St Neots Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Mark Group Ltd is a Private Limited Company. The company registration number is 01761971. Le Mark Group Ltd has been working since 17 October 1983. The present status of the company is Active. The registered address of Le Mark Group Ltd is Houghton Hill Industries Sawtry Way Houghton Huntingdon Cambridgeshire Pe28 2dh. The company`s financial liabilities are £851k. It is £9.66k against last year. The cash in hand is £17.28k. It is £-203k against last year. And the total assets are £1384.41k, which is £-149.64k against last year. GIBBONS, Linda Irene is a Secretary of the company. BALDOCK, Neil Leslie is a Director of the company. GIBBONS, Linda Irene is a Director of the company. GIBBONS, Stuart Paul is a Director of the company. Director BURTON, Jacqualin Mary has been resigned. Director GIBBONS, Mark Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


le mark group Key Finiance

LIABILITIES £851k
+1%
CASH £17.28k
-93%
TOTAL ASSETS £1384.41k
-10%
All Financial Figures

Current Directors


Director
BALDOCK, Neil Leslie
Appointed Date: 01 October 2012
49 years old

Director
GIBBONS, Linda Irene

70 years old

Director
GIBBONS, Stuart Paul

71 years old

Resigned Directors

Director
BURTON, Jacqualin Mary
Resigned: 29 January 2013
Appointed Date: 01 October 2012
67 years old

Director
GIBBONS, Mark Stuart
Resigned: 01 October 2010
Appointed Date: 01 July 2009
43 years old

LE MARK GROUP LTD Events

25 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06

17 Feb 2017
Change of name notice
21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
06 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 85 more events
01 Mar 1988
Return made up to 04/12/87; no change of members

07 Oct 1987
Accounting reference date shortened from 31/03 to 30/09

03 Sep 1987
Accounts made up to 30 September 1986

03 Sep 1987
Return made up to 05/12/86; full list of members

17 Aug 1987
Registered office changed on 17/08/87 from: 20 lime street bedford bedfordshire MK40 1LD

LE MARK GROUP LTD Charges

16 June 2015
Charge code 0176 1971 0006
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
26 June 2007
Fixed charge on purchased debts which fail to vest
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
22 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Debenture
Delivered: 6 September 2002
Status: Satisfied on 25 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Debenture
Delivered: 10 November 2000
Status: Satisfied on 2 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Satisfied on 20 June 2001
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…