Company NameLEM Precision Engineering Ltd
DirectorsFraser Cameron Lynch and Ian Gareth Sheppard
Company StatusActive
Company Number12336775
CategoryPrivate Limited Company
Incorporation Date27 November 2019(4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Fraser Cameron Lynch
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2021(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mills 5 Leeds Rd
Huddersfield
HD1 6NG
Director NameMr Christopher John Leeming
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mills 5 Leeds Rd
Huddersfield
HD1 6NG

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

24 February 2021Notification of W S Westin Group Ltd as a person with significant control on 1 February 2021 (2 pages)
24 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,000
(3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
24 February 2021Cessation of Christopher John Leeming as a person with significant control on 1 February 2021 (1 page)
17 February 2021Appointment of Mr Fraser Cameron Lynch as a director on 24 January 2021 (2 pages)
17 February 2021Statement of capital following an allotment of shares on 24 January 2021
  • GBP 600
(3 pages)
17 February 2021Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Phoenix Mills 5 Leeds Rd Huddersfield HD1 6NG on 17 February 2021 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
27 November 2019Incorporation
Statement of capital on 2019-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)