Company NameLemax Inspection Ltd
DirectorNicky Reginald Etherington
Company StatusActive
Company Number07829967
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Nicky Reginald Etherington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(same day as company formation)
RoleRope Access Ndt Technician
Country of ResidenceEngland
Correspondence Address12 Lowther Drive
Newton Aycliffe
County Durham
DL5 4TJ

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Nicky Reginald Etherington
60.00%
Ordinary
40 at £1Claire Etherington
40.00%
Ordinary

Financials

Year2014
Net Worth£1,146
Cash£12,886
Current Liabilities£23,410

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

19 November 2023Micro company accounts made up to 31 October 2022 (5 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
3 November 2021Change of details for Mr Nicky Reginald Etherington as a person with significant control on 3 November 2020 (2 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
12 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
16 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
14 November 2018Change of details for Mr Nick Reginald Etherington as a person with significant control on 14 November 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Change of details for Mr Nick Reginald Etherington as a person with significant control on 1 July 2016 (2 pages)
6 November 2017Change of details for Mr Nick Reginald Etherington as a person with significant control on 1 July 2016 (2 pages)
4 November 2017Change of details for Mr Nick Reginald Etherington as a person with significant control on 1 July 2016 (2 pages)
4 November 2017Change of details for Mr Nick Reginald Etherington as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 April 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
27 April 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
22 January 2017Registered office address changed from , 12 Lowther Drive, Newton Aycliffe, County Durham, DL5 4TJ to 7 Bankside, the Watermark Gateshead NE11 9SY on 22 January 2017 (1 page)
22 January 2017Registered office address changed from , 12 Lowther Drive, Newton Aycliffe, County Durham, DL5 4TJ to 7 Bankside, the Watermark Gateshead NE11 9SY on 22 January 2017 (1 page)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
7 September 2015Registered office address changed from , 7 Raby Drive, Newton Aycliffe, County Durham, DL5 4SR to 7 Bankside, the Watermark Gateshead NE11 9SY on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 7 Raby Drive Newton Aycliffe County Durham DL5 4SR to 12 Lowther Drive Newton Aycliffe County Durham DL5 4TJ on 7 September 2015 (1 page)
7 September 2015Director's details changed for Nicky Reginald Etherington on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Nicky Reginald Etherington on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 7 Raby Drive Newton Aycliffe County Durham DL5 4SR to 12 Lowther Drive Newton Aycliffe County Durham DL5 4TJ on 7 September 2015 (1 page)
7 September 2015Director's details changed for Nicky Reginald Etherington on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from , 7 Raby Drive, Newton Aycliffe, County Durham, DL5 4SR to 7 Bankside, the Watermark Gateshead NE11 9SY on 7 September 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 2 November 2012
  • GBP 100
(3 pages)
22 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
22 January 2013Registered office address changed from , 15 Biscop Crescent, Newton Aycliffe, Co Durham, DL5 5PX, England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from , 15 Biscop Crescent, Newton Aycliffe, Co Durham, DL5 5PX, England on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 15 Biscop Crescent Newton Aycliffe Co Durham DL5 5PX England on 22 January 2013 (2 pages)
22 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)