Lemmington Estates Limited DERBY


Founded in 1979, Lemmington Estates, classified under reg no. 01458612 is an active company. Currently registered at C/o Miller DE24 8RF, Derby the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ian M., Julie J.. Of them, Julie J. has been with the company the longest, being appointed on 31 May 2010 and Ian M. has been with the company for the least time - from 22 May 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lemmington Estates Limited Address / Contact

Office Address C/o Miller
Office Address2 2 Centro Place Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01458612
Date of Incorporation Fri, 2nd Nov 1979
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Ian M.

Position: Director

Appointed: 22 May 2014

Julie J.

Position: Director

Appointed: 31 May 2010

Pamela S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 16 May 2012

Brian L.

Position: Director

Appointed: 12 April 2002

Resigned: 31 May 2010

Iain M.

Position: Secretary

Appointed: 21 January 2002

Resigned: 30 August 2002

John T.

Position: Director

Appointed: 31 December 2000

Resigned: 17 June 2003

Euan D.

Position: Secretary

Appointed: 30 November 1999

Resigned: 21 January 2002

Peter S.

Position: Director

Appointed: 03 November 1999

Resigned: 10 January 2002

Michael W.

Position: Director

Appointed: 18 December 1992

Resigned: 31 December 2000

Michael W.

Position: Secretary

Appointed: 18 September 1991

Resigned: 30 November 1999

Peter C.

Position: Director

Appointed: 18 September 1991

Resigned: 18 December 1992

James A.

Position: Director

Appointed: 18 September 1991

Resigned: 19 November 1999

George H.

Position: Director

Appointed: 18 September 1991

Resigned: 19 November 1999

William W.

Position: Director

Appointed: 18 September 1991

Resigned: 03 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Miller Homes Holdings Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh, EH12 9DH, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc255430
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, October 2023
Free Download (4 pages)

Company search

Advertisements