Lemoine Limited FARNBOROUGH


Founded in 2010, Lemoine, classified under reg no. 07194229 is an active company. Currently registered at 5 Andrews Road GU14 9RY, Farnborough the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since March 21, 2018 Lemoine Limited is no longer carrying the name Supernova Explosion.

The company has 2 directors, namely Anne M., Christopher M.. Of them, Anne M., Christopher M. have been with the company the longest, being appointed on 21 March 2018. As of 27 April 2024, there was 1 ex director - Thomas M.. There were no ex secretaries.

Lemoine Limited Address / Contact

Office Address 5 Andrews Road
Town Farnborough
Post code GU14 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07194229
Date of Incorporation Thu, 18th Mar 2010
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Anne M.

Position: Director

Appointed: 21 March 2018

Christopher M.

Position: Director

Appointed: 21 March 2018

Thomas M.

Position: Director

Appointed: 18 March 2010

Resigned: 21 March 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anne M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher M.

Notified on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Anne M.

Notified on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Supernova Explosion March 21, 2018
A1 Roofing & Property Maintenance March 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111      
Balance Sheet
Cash Bank On Hand    23 70064 221105 90274 558164 538
Current Assets  10024 22088 787159 639160 862156 868242 735
Debtors  10024 10062 13692 46752 00979 48075 367
Net Assets Liabilities  1004 97849 21090 192117 583104 095143 973
Other Debtors  1001001001 9961 888  
Property Plant Equipment   15 20029 42222 64431 36338 50129 273
Total Inventories   1202 9512 9512 9512 8302 830
Cash Bank In Hand111      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accumulated Amortisation Impairment Intangible Assets    20406080100
Accumulated Depreciation Impairment Property Plant Equipment    11 04018 58829 04341 88051 640
Additions Other Than Through Business Combinations Property Plant Equipment   15 20028 96277019 17419 975532
Average Number Employees During Period   223456
Bank Borrowings      22 91717 91712 917
Bank Overdrafts      2 0835 0005 000
Corporation Tax Payable   3 61015 03826 07414 3099 51928 527
Creditors   34 02264 70888 84945 80654 113100 794
Finance Lease Liabilities Present Value Total       2 2302 433
Fixed Assets   15 30029 50222 70431 40338 52129 273
Increase From Amortisation Charge For Year Intangible Assets    2020202020
Increase From Depreciation Charge For Year Property Plant Equipment    11 0407 54810 45512 8379 760
Intangible Assets   10080604020 
Intangible Assets Gross Cost   100100100100100100
Net Current Assets Liabilities  100-9 80224 07970 790115 056102 755141 941
Other Creditors   10 00011 99310 9691 6602 4372 561
Other Disposals Property Plant Equipment    3 700    
Other Taxation Social Security Payable   3 90018 29033 96616 32914 97042 238
Property Plant Equipment Gross Cost   15 20040 46241 23260 40680 38180 913
Provisions For Liabilities Balance Sheet Subtotal   5204 3713 3025 9597 3155 010
Total Additions Including From Business Combinations Intangible Assets   100     
Total Assets Less Current Liabilities  1005 49853 58193 494146 459141 276171 214
Trade Creditors Trade Payables   16 0208 3295 1614 14012 61711 848
Trade Debtors Trade Receivables   24 00057 06082 33444 39973 53070 277
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, August 2023
Free Download (6 pages)

Company search

Advertisements