Lemae Services Limited BIRMINGHAM


Lemae Services started in year 2003 as Private Limited Company with registration number 04846984. The Lemae Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Birmingham at 15 Colmore Row. Postal code: B3 2BH.

The company has 2 directors, namely Leigh-Ann D., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 June 2006 and Leigh-Ann D. has been with the company for the least time - from 25 January 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carol G. who worked with the the company until 7 June 2022.

This company operates within the B79 7TA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1027016 . It is located at Lingfield Bungalow, Drayton Lane, Tamworth with a total of 4 cars. It has two locations in the UK.

Lemae Services Limited Address / Contact

Office Address 15 Colmore Row
Town Birmingham
Post code B3 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846984
Date of Incorporation Mon, 28th Jul 2003
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Leigh-Ann D.

Position: Director

Appointed: 25 January 2016

Mark G.

Position: Director

Appointed: 02 June 2006

Carol G.

Position: Director

Appointed: 21 March 2005

Resigned: 07 June 2022

Mark G.

Position: Director

Appointed: 05 January 2004

Resigned: 28 July 2004

Carol G.

Position: Secretary

Appointed: 01 December 2003

Resigned: 07 June 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2003

Resigned: 28 July 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2003

Resigned: 10 December 2003

Elsie K.

Position: Director

Appointed: 28 July 2003

Resigned: 01 August 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 2003

Resigned: 28 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Lemae Pallets Services Limited from Birmingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carol G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lemae Pallets Services Limited

C/O Dains Accountants, 15 Colmore Row, Birmingham, B3 2BH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 14011532
Notified on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol G.

Notified on 6 April 2016
Ceased on 7 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand91 773191 502301 559397 370536 342670 46530 966205 923
Current Assets290 261320 180455 431550 444664 166958 9241 446 1211 145 299
Debtors195 988126 178151 372150 574125 324283 4591 399 405923 876
Net Assets Liabilities181 200180 028317 775455 126527 770743 3741 178 785984 161
Property Plant Equipment48 48237 38969 49547 76636 13420 23050 20772 840
Total Inventories2 5002 5002 5002 5002 5005 00015 750 
Other
Accumulated Depreciation Impairment Property Plant Equipment52 56965 54189 51391 19194 99489 92866 82389 249
Additions Other Than Through Business Combinations Property Plant Equipment 1 87956 079 1 166 46 50745 059
Average Number Employees During Period   99999
Creditors19 28011 81725 318134 084165 530231 980308 061215 768
Future Minimum Lease Payments Under Non-cancellable Operating Leases  178 455145 62072 810318 872219 014132 034
Increase From Depreciation Charge For Year Property Plant Equipment 12 97223 97215 98011 8967 05714 09922 426
Net Current Assets Liabilities161 695161 553286 798416 360498 636726 9441 138 060929 531
Number Shares Issued Fully Paid 100      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 3028 09312 12337 204 
Other Disposals Property Plant Equipment   20 0518 99520 97039 635 
Par Value Share 1      
Property Plant Equipment Gross Cost101 051102 930159 008138 957131 128110 158117 030162 089
Provisions For Liabilities Balance Sheet Subtotal9 6977 09713 2009 0007 0003 8009 48218 210
Total Assets Less Current Liabilities210 177198 942356 293464 126534 770747 1741 188 2671 002 371

Transport Operator Data

Lingfield Bungalow
Address Drayton Lane , Drayton Bassett
City Tamworth
Post code B78 3TR
Vehicles 2
Unit 10
Address Gagarin , Lichfield Road
City Tamworth
Post code B79 7TA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements