Lembas Limited MEERSBROOK, SHEFFIELD


Founded in 1983, Lembas, classified under reg no. 01739870 is an active company. Currently registered at The Old Tannery S8 9QR, Meersbrook, Sheffield the company has been in the business for fourty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

At the moment there are 4 directors in the the company, namely Jherek M., Sharon B. and Julian G. and others. In addition one secretary - Matthew W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lembas Limited Address / Contact

Office Address The Old Tannery
Office Address2 Unit 5, Whiting Street
Town Meersbrook, Sheffield
Post code S8 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739870
Date of Incorporation Fri, 15th Jul 1983
Industry
End of financial Year 31st July
Company age 41 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 Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jherek M.

Position: Director

Appointed: 23 November 2023

Sharon B.

Position: Director

Appointed: 19 January 2023

Julian G.

Position: Director

Appointed: 03 December 2021

Michael B.

Position: Director

Appointed: 01 June 2020

Matthew W.

Position: Secretary

Appointed: 05 October 2011

Nicholas O.

Position: Director

Appointed: 19 January 2023

Resigned: 13 September 2023

Michael H.

Position: Director

Appointed: 01 June 2020

Resigned: 19 January 2023

Timothy C.

Position: Director

Appointed: 06 April 2015

Resigned: 11 July 2018

Jherek M.

Position: Director

Appointed: 01 September 2014

Resigned: 19 January 2023

Russell B.

Position: Director

Appointed: 01 February 2014

Resigned: 11 July 2018

Robin S.

Position: Director

Appointed: 26 September 2012

Resigned: 04 February 2021

Michael B.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Julian G.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Trudi H.

Position: Director

Appointed: 26 September 2012

Resigned: 03 December 2021

Micheal H.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Georgina O.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Nicholas O.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Malcolm P.

Position: Director

Appointed: 26 September 2012

Resigned: 11 July 2018

Craig S.

Position: Director

Appointed: 26 September 2012

Resigned: 01 June 2020

Philip G.

Position: Director

Appointed: 26 September 2012

Resigned: 03 September 2014

Christopher B.

Position: Director

Appointed: 26 September 2012

Resigned: 04 September 2014

Craig W.

Position: Director

Appointed: 26 September 2012

Resigned: 31 January 2014

Nicola H.

Position: Director

Appointed: 11 May 2010

Resigned: 04 November 2010

James G.

Position: Director

Appointed: 11 May 2010

Resigned: 05 November 2010

Kate F.

Position: Director

Appointed: 11 May 2010

Resigned: 12 September 2011

Philip G.

Position: Secretary

Appointed: 02 April 2008

Resigned: 10 March 2010

Nicholas O.

Position: Director

Appointed: 19 April 2007

Resigned: 11 May 2010

Robin S.

Position: Director

Appointed: 19 April 2007

Resigned: 11 May 2010

Chris G.

Position: Director

Appointed: 19 April 2007

Resigned: 01 June 2019

Paul G.

Position: Secretary

Appointed: 31 December 1993

Resigned: 02 April 2008

David W.

Position: Director

Appointed: 10 September 1993

Resigned: 25 February 2010

Ann G.

Position: Director

Appointed: 10 September 1993

Resigned: 27 July 1995

Charles S.

Position: Director

Appointed: 14 June 1991

Resigned: 31 December 1993

Lesley S.

Position: Director

Appointed: 14 June 1991

Resigned: 31 December 1993

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Lembas Trustees Limited from Sheffield, England. The abovementioned PSC is classified as "an employee owned trust" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Lembas Trustees Limited

5 Whiting Street, Sheffield, S8 9QR, England

Legal authority Limited Liability Partnership Act 2000
Legal form Employee Owned Trust
Country registered Uk
Place registered Register Of Companies (England & Wales)
Registration number 09475283
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth343 047371 740       
Balance Sheet
Cash Bank On Hand 181 024146 572162 031153 121200 444231 654190 194200 001
Current Assets299 260322 345317 645343 604348 993373 304406 528360 042369 403
Debtors76 41660 07568 98289 47489 73074 25175 49071 75251 593
Net Assets Liabilities  373 633377 191389 870376 250391 345387 411404 345
Other Debtors 9 5849 18915 7529 3758 5169 6048 50011 072
Property Plant Equipment 190 913184 294179 233185 803178 222172 111166 135172 335
Total Inventories 81 246102 09192 099106 14298 60999 38498 096 
Cash Bank In Hand145 038181 024       
Stocks Inventory77 80681 246       
Tangible Fixed Assets194 840190 913       
Reserves/Capital
Called Up Share Capital147147       
Profit Loss Account Reserve339 293367 986       
Shareholder Funds343 047371 740       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 375281211158118   
Accumulated Depreciation Impairment Property Plant Equipment 187 815194 434200 499195 438203 417210 355216 542225 015
Average Number Employees During Period    1616141414
Corporation Tax Payable 7 9901 7911 7061 646 4 6054002 505
Corporation Tax Recoverable     1 248   
Creditors  126 597144 894143 113172 765186 021137 494136 120
Future Minimum Lease Payments Under Non-cancellable Operating Leases   53 21934 70951 76731 13670 16751 205
Increase From Depreciation Charge For Year Property Plant Equipment  6 6196 0656 9397 9796 9386 1878 473
Net Current Assets Liabilities150 751183 255191 048198 710205 880200 539220 507222 548233 283
Number Shares Issued Fully Paid   147     
Other Creditors 4 9628 7395 9445 30711 57610 2536 9446 216
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 000    
Other Disposals Property Plant Equipment    12 000    
Other Taxation Social Security Payable 3 9704 04211 22211 23314 92312 3245 5589 582
Par Value Share 1 1     
Property Plant Equipment Gross Cost 378 728378 728379 732381 241381 639382 466382 677397 350
Provisions For Liabilities Balance Sheet Subtotal  1 4285411 6552 3931 2731 2731 273
Total Additions Including From Business Combinations Property Plant Equipment   1 00413 50939882721114 672
Total Assets Less Current Liabilities345 591374 168375 342377 943391 683378 761392 618388 683405 618
Trade Creditors Trade Payables 122 168112 025126 022124 927146 266158 839124 592117 817
Trade Debtors Trade Receivables 50 49159 79373 72280 35564 48765 88663 25240 521
Accruals Deferred Income500375       
Creditors Due Within One Year148 509139 090       
Number Shares Allotted 147       
Provisions For Liabilities Charges2 0442 053       
Share Capital Allotted Called Up Paid147147       
Share Premium Account3 6073 607       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 20th, November 2023
Free Download (11 pages)

Company search

Advertisements