Company NameLemar Children's Fashions Limited
DirectorPhilip Hobson
Company StatusLiquidation
Company Number02581071
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Philip Hobson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991
Appointment Duration33 years, 2 months
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address5 Rosedale Close
Normanton
West Yorkshire
WF6 1UQ
Secretary NameMrs Helen Virginia Hobson
NationalityBritish
StatusResigned
Appointed07 February 1991
Appointment Duration12 years (resigned 03 March 2003)
RoleCompany Director
Correspondence Address13 Bond Road
Barnsley
South Yorkshire
S75 2TN
Director NameMrs Helen Virginia Hobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(1 year after company formation)
Appointment Duration10 years (resigned 08 February 2002)
RoleCompany Director
Correspondence Address26 Four Lands Close
Barugh Green
Barnsley
S75 1QD
Secretary NamePaul Andrew Hobson
NationalityBritish
StatusResigned
Appointed03 March 2003(12 years after company formation)
Appointment Duration12 years, 6 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address11 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameMr Callum Milan Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oak Road
Morley
Leeds
LS27 0PU
Director NameMrs Claire Elizabeth Jones
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oak Road
Morley
Leeds
LS27 0PU
Secretary NameMrs Claire Elizabeth Jones
StatusResigned
Appointed08 August 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2019)
RoleCompany Director
Correspondence Address4 Oak Road
Morley
Leeds
LS27 0PU

Contact

Websitekidzgear.co.uk

Location

Registered AddressC/O Clark Business Recovery Limited 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

600 at £1Philip Hobson
60.00%
Ordinary
400 at £1Claire Hobson
40.00%
Ordinary

Financials

Year2014
Net Worth£92,295
Cash£62,539
Current Liabilities£113,923

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2023 (1 year, 2 months ago)
Next Return Due22 February 2024 (overdue)

Charges

21 December 2015Delivered on: 22 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the north west side of oak road, morley, leeds registered at the land registry under title number WYK606343.
Outstanding
14 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 May 1991Delivered on: 4 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 June 2023Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU England to 52 Kirkgate Wakefield WF1 1TQ on 15 June 2023 (1 page)
17 February 2023Cessation of Philip Hobson as a person with significant control on 23 March 2022 (1 page)
17 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
17 February 2023Notification of Ramel Holdings Limited as a person with significant control on 22 March 2022 (2 pages)
5 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
30 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2019Termination of appointment of Claire Elizabeth Jones as a secretary on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Change of details for Mr Philip Hobson as a person with significant control on 21 August 2017 (2 pages)
6 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
20 September 2017Purchase of own shares. (3 pages)
20 September 2017Purchase of own shares. (3 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 September 2017Particulars of variation of rights attached to shares (4 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 600
(4 pages)
5 September 2017Resolutions
  • RES13 ‐ Approve demerger agreement/ approve dividend 21/08/2017
(2 pages)
5 September 2017Termination of appointment of Callum Milan Jones as a director on 21 August 2017 (2 pages)
5 September 2017Particulars of variation of rights attached to shares (4 pages)
5 September 2017Termination of appointment of Claire Elizabeth Jones as a director on 21 August 2017 (2 pages)
5 September 2017Termination of appointment of Callum Milan Jones as a director on 21 August 2017 (2 pages)
5 September 2017Termination of appointment of Claire Elizabeth Jones as a director on 21 August 2017 (2 pages)
5 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 600
(4 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 September 2017Resolutions
  • RES13 ‐ Approve demerger agreement/ approve dividend 21/08/2017
(2 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 August 2016Director's details changed for Miss Claire Elizabeth Hobson on 22 August 2015 (2 pages)
9 August 2016Director's details changed for Miss Claire Elizabeth Hobson on 22 August 2015 (2 pages)
9 August 2016Appointment of Mrs Claire Elizabeth Jones as a secretary on 8 August 2016 (2 pages)
9 August 2016Appointment of Mrs Claire Elizabeth Jones as a secretary on 8 August 2016 (2 pages)
1 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
1 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(5 pages)
10 February 2016Registered office address changed from Unit3 Roseville Trading Estate Roseville Road Leeds LS8 5DT to 4 Oak Road Morley Leeds LS27 0PU on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Unit3 Roseville Trading Estate Roseville Road Leeds LS8 5DT to 4 Oak Road Morley Leeds LS27 0PU on 10 February 2016 (1 page)
22 December 2015Registration of charge 025810710003, created on 21 December 2015 (7 pages)
22 December 2015Registration of charge 025810710003, created on 21 December 2015 (7 pages)
4 September 2015Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page)
26 August 2015Registration of charge 025810710002, created on 14 August 2015 (8 pages)
26 August 2015Registration of charge 025810710002, created on 14 August 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 July 2015Appointment of Miss Claire Elizabeth Hobson as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Callum Milan Jones as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Miss Claire Elizabeth Hobson as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Callum Milan Jones as a director on 15 July 2015 (2 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Philip Hobson on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mr Philip Hobson on 25 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 April 2009Return made up to 08/02/09; full list of members (3 pages)
27 April 2009Return made up to 08/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 08/02/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
21 February 2007Return made up to 08/02/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Return made up to 08/02/06; full list of members (6 pages)
4 April 2006Return made up to 08/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
3 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 May 2003Director resigned (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 April 2002Return made up to 08/02/02; full list of members (7 pages)
10 April 2002Return made up to 08/02/02; full list of members (7 pages)
31 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 April 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 April 1998Return made up to 08/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1998Return made up to 08/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (8 pages)
8 June 1995Registered office changed on 08/06/95 from: unit 8 haines park grant ave,roseville road leeds 7 W.yorkshire (1 page)
8 June 1995Registered office changed on 08/06/95 from: unit 8 haines park grant ave,roseville road leeds 7 W.yorkshire (1 page)
30 May 1995Return made up to 08/02/95; full list of members (6 pages)
30 May 1995Return made up to 08/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)