Company NameLemmingworks Ltd
DirectorJoseph Alexander Lemmer
Company StatusActive
Company Number09447318
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Previous NameFast Track Accounting Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Joseph Alexander Lemmer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Victoria Court
Sheffield
S11 9DR

Location

Registered Address23 Victoria Court
Sheffield
South Yorkshire
S11 9DR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

13 April 2020Micro company accounts made up to 28 February 2020 (2 pages)
5 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
18 October 2019Change of details for Mr Joseph Alexander Lemmer as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mr Joseph Alexander Lemmer on 18 October 2019 (2 pages)
25 July 2019Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on 25 July 2019 (1 page)
27 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 July 2018Director's details changed for Mr Joseph Alexander Lemmer on 5 July 2018 (2 pages)
13 July 2018Registered office address changed from Flat 5 2 Rainbow Quay Surrey Quays London United Kingdom to 2 Sheriffs Orchard Coventry CV1 3PP on 13 July 2018 (1 page)
5 July 2018Change of details for Mr Joseph Alexander Lemmer as a person with significant control on 5 July 2018 (2 pages)
9 April 2018Registered office address changed from Flat 5 Rainbow Quay London SE16 7UF England to Flat 5 2 Rainbow Quay Surrey Quays London on 9 April 2018 (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Director's details changed for Mr Joseph Alexander Lemmer on 24 June 2017 (2 pages)
3 July 2017Registered office address changed from Sunny Knoll Oker Lane Matlock DE4 2JN England to Flat 5 Rainbow Quay London SE16 7UF on 3 July 2017 (1 page)
3 July 2017Director's details changed for Mr Joseph Alexander Lemmer on 24 June 2017 (2 pages)
3 July 2017Registered office address changed from Sunny Knoll Oker Lane Matlock DE4 2JN England to Flat 5 Rainbow Quay London SE16 7UF on 3 July 2017 (1 page)
23 March 2017Registered office address changed from Flat 24 Vanilla and Sesame Court Curlew Street London SE1 2NN United Kingdom to Sunny Knoll Oker Lane Matlock DE4 2JN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Flat 24 Vanilla and Sesame Court Curlew Street London SE1 2NN United Kingdom to Sunny Knoll Oker Lane Matlock DE4 2JN on 23 March 2017 (1 page)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
8 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
6 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
6 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)