LEMIN & CO (PRODUCT FINISHERS) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9AU

Company number 01318507
Status Active
Incorporation Date 23 June 1977
Company Type Private Limited Company
Address 9 QUY COURT, COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 200 ; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LEMIN & CO (PRODUCT FINISHERS) LIMITED are www.lemincoproductfinishers.co.uk, and www.lemin-co-product-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Cambridge Rail Station is 4.3 miles; to Dullingham Rail Station is 6.1 miles; to Shelford (Cambs) Rail Station is 6.3 miles; to Whittlesford Parkway Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lemin Co Product Finishers Limited is a Private Limited Company. The company registration number is 01318507. Lemin Co Product Finishers Limited has been working since 23 June 1977. The present status of the company is Active. The registered address of Lemin Co Product Finishers Limited is 9 Quy Court Colliers Lane Stow Cum Quy Cambridge Cambridgeshire Cb25 9au. . LEMIN, Richard is a Director of the company. SCOTT, Jonathan Robert is a Director of the company. STIMSON, James Robert is a Director of the company. Secretary CLARK, Brian Keith has been resigned. Secretary LEMIN, Richard James has been resigned. Secretary WEATHERILL, John Charles Edward has been resigned. Director CLARK, Brian Keith has been resigned. Director LEMIN, George Edward has been resigned. Director LEMIN, Richard James has been resigned. Director LUPSON, Jamie Charles has been resigned. Director WEATHERILL, John Charles Edward has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LEMIN, Richard
Appointed Date: 04 April 2013
67 years old

Director
SCOTT, Jonathan Robert
Appointed Date: 01 April 2002
62 years old

Director
STIMSON, James Robert
Appointed Date: 01 April 2015
39 years old

Resigned Directors

Secretary
CLARK, Brian Keith
Resigned: 31 July 2013
Appointed Date: 07 June 2001

Secretary
LEMIN, Richard James
Resigned: 07 June 2001
Appointed Date: 30 June 1996

Secretary
WEATHERILL, John Charles Edward
Resigned: 30 June 1996

Director
CLARK, Brian Keith
Resigned: 31 July 2013
78 years old

Director
LEMIN, George Edward
Resigned: 08 April 2008
90 years old

Director
LEMIN, Richard James
Resigned: 07 August 2006
67 years old

Director
LUPSON, Jamie Charles
Resigned: 31 July 2007
Appointed Date: 01 April 2002
61 years old

Director
WEATHERILL, John Charles Edward
Resigned: 31 July 1996
Appointed Date: 01 April 1993
90 years old

Persons With Significant Control

Mr Richard Lemin
Notified on: 31 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LEMIN & CO (PRODUCT FINISHERS) LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 200

04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 180

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
11 May 1987
Declaration of satisfaction of mortgage/charge

02 Apr 1987
Particulars of mortgage/charge

20 Dec 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 30/09/86; full list of members

16 Sep 1986
Director's particulars changed

LEMIN & CO (PRODUCT FINISHERS) LIMITED Charges

9 April 2008
All assets debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 1987
Legal mortgage
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H "cranham" 2A bell hill histon, cambsassigns the…
24 March 1987
Legal mortgage
Delivered: 1 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H "cranham" 2A bell hill histon, cambsassigns the…
7 April 1982
Single debenture
Delivered: 13 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the undertaking and all…
25 April 1979
Single debenture
Delivered: 8 May 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: A fixed and floating charge over the undertaking and all…