Company NameLemarquand Limited
DirectorsMark Denley Davies and Susan Valerie Davies
Company StatusActive
Company Number02592802
CategoryPrivate Limited Company
Incorporation Date19 March 1991(33 years ago)
Previous NameIndexmajor Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Denley Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address21 Glebe Street
Huddersfield
HD1 4NP
Director NameMrs Susan Valerie Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(17 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address21 Glebe Street
Marsh
Huddersfield
West Yorkshire
HD1 4NP
Director NameLouise Helena Lemarquand
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(2 days after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2008)
RoleComputer Consultant
Correspondence AddressGrange House Station Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ND
Secretary NameDuncan Randle Hinde Starkey
NationalityBritish
StatusResigned
Appointed21 March 1991(2 days after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressGrange House Station Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ND
Director NameDuncan Randle Hinde Starkey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 01 December 2008)
RoleComputer Consultant
Correspondence AddressGrange House Station Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaffinite.co.uk
Email address[email protected]
Telephone01484 531829
Telephone regionHuddersfield

Location

Registered Address11 C/O Wilkinson And Partners
Moors House, 11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1Mark Denley Davies
50.00%
Ordinary
50 at £1Susan Valerie Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£61,466
Cash£99,745
Current Liabilities£13,857

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

7 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
23 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 May 2022 (5 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
9 August 2021Registered office address changed from Suite 37 Prospect Business Centre Prospect House Prospect Street Huddersfield West Yorkshire HD1 2NU to 11 C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley LS29 9DX on 9 August 2021 (1 page)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 March 2010Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mark Denley Davies on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for Susan Valerie Davies on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
22 December 2008Registered office changed on 22/12/2008 from grange house station road burley-in-wharfedale ilkley west yorkshire LS29 7ND (1 page)
22 December 2008Registered office changed on 22/12/2008 from grange house station road burley-in-wharfedale ilkley west yorkshire LS29 7ND (1 page)
17 December 2008Appointment terminate, director and secretary duncan randle hinde starkey logged form (1 page)
17 December 2008Appointment terminated director louise lemarquand (1 page)
17 December 2008Appointment terminate, director and secretary duncan randle hinde starkey logged form (1 page)
17 December 2008Director appointed susan valerie davies (2 pages)
17 December 2008Director appointed susan valerie davies (2 pages)
17 December 2008Appointment terminated director louise lemarquand (1 page)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 19/03/08; full list of members (4 pages)
11 June 2008Return made up to 19/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 April 2007Return made up to 19/03/07; full list of members (3 pages)
25 April 2007Return made up to 19/03/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
12 April 2005Return made up to 19/03/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 April 2004Return made up to 19/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
22 April 2002Return made up to 19/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/02
(7 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 April 2000Return made up to 19/03/00; full list of members (7 pages)
12 April 2000Return made up to 19/03/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 1999Return made up to 19/03/99; no change of members (4 pages)
22 March 1999Return made up to 19/03/99; no change of members (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1998Return made up to 19/03/98; full list of members (6 pages)
11 March 1998Return made up to 19/03/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
13 April 1996Return made up to 19/03/96; no change of members (4 pages)
13 April 1996Return made up to 19/03/96; no change of members (4 pages)
28 March 1995Return made up to 19/03/95; full list of members (6 pages)
28 March 1995Return made up to 19/03/95; full list of members (6 pages)
19 March 1991Incorporation (9 pages)