Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEMIN & CO (PRODUCT FINISHERS) LIMITED
Company Information for

LEMIN & CO (PRODUCT FINISHERS) LIMITED

9 QUY COURT, COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9AU,
Company Registration Number
01318507
Private Limited Company
Active

Company Overview

About Lemin & Co (product Finishers) Ltd
LEMIN & CO (PRODUCT FINISHERS) LIMITED was founded on 1977-06-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Lemin & Co (product Finishers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEMIN & CO (PRODUCT FINISHERS) LIMITED
 
Legal Registered Office
9 QUY COURT
COLLIERS LANE, STOW-CUM-QUY
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9AU
Other companies in CB25
 
Filing Information
Company Number 01318507
Company ID Number 01318507
Date formed 1977-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215181493  
Last Datalog update: 2023-12-06 22:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEMIN & CO (PRODUCT FINISHERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEMIN & CO (PRODUCT FINISHERS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEMIN
Director 2013-04-04
JONATHAN ROBERT SCOTT
Director 2002-04-01
JAMES ROBERT STIMSON
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KEITH CLARK
Company Secretary 2001-06-07 2013-07-31
BRIAN KEITH CLARK
Director 1991-07-31 2013-07-31
GEORGE EDWARD LEMIN
Director 1991-07-31 2008-04-08
JAMIE CHARLES LUPSON
Director 2002-04-01 2007-07-31
RICHARD JAMES LEMIN
Director 1991-07-31 2006-08-07
RICHARD JAMES LEMIN
Company Secretary 1996-06-30 2001-06-07
JOHN CHARLES EDWARD WEATHERILL
Director 1993-04-01 1996-07-31
JOHN CHARLES EDWARD WEATHERILL
Company Secretary 1991-07-31 1996-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-04CH01Director's details changed for Mr James Robert Stimson on 2022-07-29
2022-07-29PSC04Change of details for Mr Richard Lemin as a person with significant control on 2021-04-09
2022-07-29CH01Director's details changed for Mr Richard Lemin on 2022-07-29
2022-07-13CH01Director's details changed for Jonathan Robert Scott on 2022-07-13
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-23CH01Director's details changed for Jonathan Robert Scott on 2019-04-23
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-02-09SH0130/11/16 STATEMENT OF CAPITAL GBP 200
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 180
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 180
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MR JAMES ROBERT STIMSON
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 180
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN CLARK
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARK
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25CH01Director's details changed for Mr Richard Lemin on 2013-04-25
2013-04-08AP01DIRECTOR APPOINTED MR RICHARD LEMIN
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13CH01Director's details changed for Jonathan Robert Scott on 2011-06-13
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0131/07/10 ANNUAL RETURN FULL LIST
2009-09-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LEMIN
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX
2007-08-24288bDIRECTOR RESIGNED
2007-08-08363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2006-08-24363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: ST. MARYS HOUSE 47 HIGH STREET, TRUMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 2HZ
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-12363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-13288aNEW SECRETARY APPOINTED
2001-06-12288bSECRETARY RESIGNED
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-25363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-18288cDIRECTOR'S PARTICULARS CHANGED
2000-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ICKNIELD HOUSE ICKNIELD WAY BALDOCK HERTS SG7 5AN
1999-08-17363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-08-19363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-08-07288DIRECTOR RESIGNED
1996-07-17288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0225323 Active Licenced property: ALBONE WAY UNIT 4 BIGGLESWADE GB SG18 8BN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEMIN & CO (PRODUCT FINISHERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 1987-04-02 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1987-04-01 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1982-04-13 Outstanding LLOYDS BANK LTD
SINGLE DEBENTURE 1979-05-08 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEMIN & CO (PRODUCT FINISHERS) LIMITED

Intangible Assets
Patents
We have not found any records of LEMIN & CO (PRODUCT FINISHERS) LIMITED registering or being granted any patents
Domain Names

LEMIN & CO (PRODUCT FINISHERS) LIMITED owns 1 domain names.

lemin.co.uk  

Trademarks
We have not found any records of LEMIN & CO (PRODUCT FINISHERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEMIN & CO (PRODUCT FINISHERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as LEMIN & CO (PRODUCT FINISHERS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LEMIN & CO (PRODUCT FINISHERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEMIN & CO (PRODUCT FINISHERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEMIN & CO (PRODUCT FINISHERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1