Background WavePink WaveYellow Wave

LEMMINGTON ESTATES LIMITED (01458612)

LEMMINGTON ESTATES LIMITED (01458612) is an active UK company. incorporated on 2 November 1979. with registered office in Derby. The company operates in the Construction sector, engaged in construction of commercial buildings. LEMMINGTON ESTATES LIMITED has been registered for 46 years. Current directors include KINNIBURGH, Moira Jane, MURDOCH, Ian.

Company Number
01458612
Status
active
Type
ltd
Incorporated
2 November 1979
Age
46 years
Address
C/O Miller, Derby, DE24 8RF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KINNIBURGH, Moira Jane, MURDOCH, Ian
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMMINGTON ESTATES LIMITED

LEMMINGTON ESTATES LIMITED is an active company incorporated on 2 November 1979 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LEMMINGTON ESTATES LIMITED was registered 46 years ago.(SIC: 41201)

Status

active

Active since 46 years ago

Company No

01458612

LTD Company

Age

46 Years

Incorporated 2 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ROSSCHARM LIMITED
From: 2 November 1979To: 19 November 1992
Contact
Address

C/O Miller 2 Centro Place Pride Park Derby, DE24 8RF,

Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
May 14
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

KINNIBURGH, Moira Jane

Active
C/O Miller, DerbyDE24 8RF
Born June 1972
Director
Appointed 31 Jan 2026

MURDOCH, Ian

Active
C/O Miller, DerbyDE24 8RF
Born March 1970
Director
Appointed 22 May 2014

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 30 Nov 1999
Resigned 21 Jan 2002

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
C/O Miller, DerbyDE24 8RF
Secretary
Appointed 30 Aug 2002
Resigned 16 May 2012

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed N/A
Resigned 30 Nov 1999

ANDERSON, James Robson

Resigned
57 Hatfield Drive, SeghillNE23 7TU
Born April 1949
Director
Appointed N/A
Resigned 19 Nov 1999

CUSSINS, Peter Ian

Resigned
Bitchfield Tower, Newcastle Upon TyneNE20 0JP
Born March 1949
Director
Appointed N/A
Resigned 18 Dec 1992

HALL, George

Resigned
5 Mickleton Close, Chester Le StreetDH3 4SN
Born June 1944
Director
Appointed N/A
Resigned 19 Nov 1999

JACKSON, Julie Mansfield

Resigned
C/O Miller, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 May 2010
Resigned 31 Jan 2026

LIGHT, Brian

Resigned
64 Williams Park, Newcastle Upon TyneNE12 8BL
Born May 1950
Director
Appointed 12 Apr 2002
Resigned 31 May 2010

SPOORS, Peter

Resigned
The Poplars Front Street, Bishop AucklandDL13 2RH
Born June 1952
Director
Appointed 03 Nov 1999
Resigned 10 Jan 2002

TAYLOR, John Philip Macdonald

Resigned
Cockstride House, ThirskYO7 4QP
Born February 1963
Director
Appointed 31 Dec 2000
Resigned 17 Jun 2003

WAITES, William Ian

Resigned
42 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born July 1950
Director
Appointed N/A
Resigned 03 Nov 1999

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 18 Dec 1992
Resigned 31 Dec 2000

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
21 October 2004
363aAnnual Return
Legacy
22 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363aAnnual Return
Legacy
20 October 2003
288bResignation of Director or Secretary
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2003
AAAnnual Accounts
Legacy
8 November 2002
287Change of Registered Office
Legacy
14 October 2002
363aAnnual Return
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 May 2002
AAAnnual Accounts
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288cChange of Particulars
Legacy
17 June 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
16 May 1999
287Change of Registered Office
Legacy
25 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
23 July 1998
AUDAUD
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Full
28 June 1997
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
1 October 1996
363(353)363(353)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
363x363x
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
21 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
19 November 1992
MEM/ARTSMEM/ARTS
Resolution
19 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
12 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363aAnnual Return
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
288288
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Legacy
3 July 1986
288288