Company NameLEM Resources Ltd.
DirectorsStuart Lillis and David Woodward
Company StatusActive
Company Number03459913
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart Lillis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPark Brook Farm
Bryn Gates Lane Bamfurlong
Wigan
Lancashire
WN2 5JY
Director NameDavid Woodward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNewbrook Cottage Lansdowne Road
Atherton
Manchester
M46 9HL
Secretary NameDavid Woodward
NationalityBritish
StatusCurrent
Appointed13 August 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleChartered Surveyor
Correspondence AddressNewbrook Cottage Lansdowne Road
Atherton
Manchester
M46 9HL
Secretary NameSusan Jean Woodward
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Crab Tree Lane
Atherton
Manchester
M46 0AG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Woodward
50.00%
Ordinary
1 at £1Stuart Lillis
50.00%
Ordinary

Financials

Year2014
Net Worth£5,640

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

20 January 1999Delivered on: 4 February 1999
Persons entitled: The Coal Authority

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All money deposited in the account numbered 70816140 with barclays bank PLC.
Outstanding
1 September 1998Delivered on: 9 September 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 March 2023Particulars of variation of rights attached to shares (2 pages)
16 March 2023Sub-division of shares on 7 March 2023 (4 pages)
16 March 2023Resolutions
  • RES13 ‐ Subdivision of 2 ordinary shares 07/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2023Change of share class name or designation (2 pages)
16 March 2023Memorandum and Articles of Association (22 pages)
21 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
23 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
5 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
3 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
14 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Secretary's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
20 November 2013Director's details changed for David Woodward on 1 November 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 November 2008Return made up to 04/11/08; full list of members (4 pages)
17 November 2008Return made up to 04/11/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Return made up to 04/11/07; full list of members (3 pages)
19 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 November 2006Return made up to 04/11/06; full list of members (3 pages)
13 November 2006Return made up to 04/11/06; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
1 December 2005Return made up to 04/11/05; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
1 December 2005Return made up to 04/11/05; full list of members (7 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
18 November 2004Return made up to 04/11/04; full list of members (7 pages)
18 November 2004Return made up to 04/11/04; full list of members (7 pages)
18 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
12 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
25 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
11 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
18 December 2001Return made up to 04/11/01; full list of members (6 pages)
18 December 2001Return made up to 04/11/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (10 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
2 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
3 November 1999Accounts for a dormant company made up to 31 January 1999 (7 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
9 November 1998Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
9 November 1998Return made up to 04/11/98; full list of members
  • 363(287) ‐ Registered office changed on 09/11/98
(6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: 44 crab tree lane atherton manchester M46 0AG (1 page)
9 March 1998Registered office changed on 09/03/98 from: 44 crab tree lane atherton manchester M46 0AG (1 page)
26 November 1997Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
26 November 1997Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
4 November 1997Incorporation (22 pages)
4 November 1997Incorporation (22 pages)