Company NameLemac No.1 Limited
Company StatusActive
Company Number07038241
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Anthony Beckram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Derek Robert Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressCcl Design, 4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Michael Andrew Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Stephen John Mathers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Cotton End Road
Wilstead
Bedfordshire
MK45 3BX
Director NameMr David Francis Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland
Secretary NameCaroline Rena Smith
NationalityBritish
StatusResigned
Appointed27 October 2009(2 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 07 January 2022)
RoleCompany Director
Correspondence Address111 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3BX
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 28 December 2017)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address35-37 Cotton End Road
Wilstead
Bedfordshire
MK45 3BX
Director NameMr George Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 2018)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address111 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland
Director NameMr Francis Paul Duffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland
Director NameLifeng Wang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed22 March 2017(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence Address111 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland

Location

Registered AddressUnit 3
Pioneer Way
Castleford
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Shareholders

2.6k at £1Lifeng Wang
4.90%
Ordinary C
2.5k at £1Alan Wishart
4.70%
Ordinary C
2.5k at £1Leanne Bartholomew
4.70%
Ordinary C
19.6k at £1Maven
36.80%
Ordinary B
12.5k at £1David Francis Taylor
23.51%
Ordinary A
12.5k at £1Stephen John Mathers
23.51%
Ordinary A
1000 at £1Maven
1.88%
Preference

Financials

Year2014
Turnover£14,602,000
Gross Profit£2,706,000
Net Worth£1,712,000
Cash£518,000
Current Liabilities£3,695,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

8 October 2018Delivered on: 15 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 December 2017Delivered on: 15 January 2018
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument.
Outstanding
28 December 2017Delivered on: 15 January 2018
Persons entitled: Francis Paul Duffin as Security Trustee

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument.
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 October 2012Delivered on: 24 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2010Delivered on: 12 January 2011
Persons entitled: Maven Capital Partners UK LLP (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (21 pages)
19 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
26 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
26 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
20 January 2022Satisfaction of charge 070382410005 in full (1 page)
20 January 2022Satisfaction of charge 2 in full (1 page)
20 January 2022Satisfaction of charge 070382410006 in full (1 page)
20 January 2022Satisfaction of charge 070382410003 in full (1 page)
20 January 2022Satisfaction of charge 070382410004 in full (1 page)
10 January 2022Termination of appointment of David Francis Taylor as a director on 7 January 2022 (1 page)
10 January 2022Termination of appointment of Caroline Rena Smith as a secretary on 7 January 2022 (1 page)
10 January 2022Termination of appointment of Francis Paul Duffin as a director on 7 January 2022 (1 page)
10 January 2022Appointment of Mr Mark Anthony Beckram as a director on 7 January 2022 (2 pages)
10 January 2022Appointment of Mr Derek Robert Cumming as a director on 7 January 2022 (2 pages)
10 January 2022Registered office address changed from 35-37 Cotton End Road Wilstead Bedfordshire MK45 3BX to Unit 3 Pioneer Way Castleford WF10 5QU on 10 January 2022 (1 page)
10 January 2022Appointment of Geoffrey Thomas Martin as a director on 7 January 2022 (2 pages)
10 January 2022Appointment of Mr Michael Andrew Sanderson as a director on 7 January 2022 (2 pages)
10 January 2022Termination of appointment of Stephen John Mathers as a director on 7 January 2022 (1 page)
15 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
18 October 2021Satisfaction of charge 1 in full (1 page)
28 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
28 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
8 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
8 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
22 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
14 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
14 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
11 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2019Statement by Directors (1 page)
11 November 2019Solvency Statement dated 29/10/19 (1 page)
11 November 2019Statement of capital on 11 November 2019
  • GBP 52,189
(3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
20 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
15 October 2018Registration of charge 070382410006, created on 8 October 2018 (25 pages)
5 April 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
8 February 2018Termination of appointment of George Walker as a director on 30 January 2018 (3 pages)
30 January 2018Cessation of David Francis Taylor as a person with significant control on 25 January 2018 (1 page)
30 January 2018Notification of Mcgavigan Corporate Limited as a person with significant control on 25 January 2018 (2 pages)
30 January 2018Cessation of Stephen John Mathers as a person with significant control on 25 January 2018 (1 page)
15 January 2018Registration of charge 070382410004, created on 28 December 2017 (36 pages)
15 January 2018Registration of charge 070382410005, created on 28 December 2017 (36 pages)
12 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 January 2018Termination of appointment of Andrew Donald Craig as a director on 28 December 2017 (1 page)
5 January 2018Termination of appointment of Lifeng Wang as a director on 28 December 2017 (1 page)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 March 2017Appointment of Lifeng Wang as a director on 22 March 2017 (3 pages)
29 March 2017Appointment of Lifeng Wang as a director on 22 March 2017 (3 pages)
24 March 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
24 March 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
15 March 2017Director's details changed for Mr George Walker on 3 March 2017 (2 pages)
15 March 2017Director's details changed for Mr George Walker on 3 March 2017 (2 pages)
1 February 2017Director's details changed for Mr David Francis Taylor on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Duffin Francis Paul on 12 September 2016 (2 pages)
1 February 2017Director's details changed for Duffin Francis Paul on 12 September 2016 (2 pages)
1 February 2017Director's details changed for Mr David Francis Taylor on 1 February 2017 (2 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
22 September 2016Appointment of Duffin Francis Paul as a director on 12 September 2016 (3 pages)
22 September 2016Appointment of Duffin Francis Paul as a director on 12 September 2016 (3 pages)
6 August 2016Alteration to charge 1, created on 22 December 2010 (11 pages)
6 August 2016Alteration to charge 1, created on 22 December 2010 (11 pages)
4 April 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
4 April 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 53,189
(9 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 53,189
(9 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
11 December 2014Registration of charge 070382410003, created on 5 December 2014 (5 pages)
11 December 2014Registration of charge 070382410003, created on 5 December 2014 (5 pages)
11 December 2014Registration of charge 070382410003, created on 5 December 2014 (5 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 53,189
(9 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 53,189
(9 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
9 January 2014Appointment of George Walker as a director (3 pages)
9 January 2014Appointment of George Walker as a director (3 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 53,189
(8 pages)
21 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 53,189
(8 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 53,189.00
(9 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 53,189.00
(9 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 53,189.00
(9 pages)
18 April 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
18 April 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
25 January 2013Termination of appointment of David Armour as a director (2 pages)
25 January 2013Termination of appointment of David Armour as a director (2 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (49 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
21 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 308,607
(8 pages)
21 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 308,607
(8 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
20 January 2011Appointment of Mr David Armour as a director (3 pages)
20 January 2011Appointment of Mr David Armour as a director (3 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot shares 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot shares 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 January 2011Appointment of Andrew Donald Craig as a director (3 pages)
10 January 2011Appointment of Andrew Donald Craig as a director (3 pages)
10 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 306,000
(8 pages)
10 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 306,000
(8 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
25 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
25 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 30,000
(4 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 30,000
(4 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 30,000
(4 pages)
18 November 2009Memorandum and Articles of Association (27 pages)
18 November 2009Memorandum and Articles of Association (27 pages)
16 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6,000.00
(4 pages)
16 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
16 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
16 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6,000.00
(4 pages)
16 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 6,000.00
(4 pages)
16 November 2009Change of name notice (2 pages)
16 November 2009Change of name notice (2 pages)
6 November 2009Appointment of Caroline Rena Smith as a secretary (3 pages)
6 November 2009Appointment of Caroline Rena Smith as a secretary (3 pages)
12 October 2009Incorporation (27 pages)
12 October 2009Incorporation (27 pages)