Background WavePink WaveYellow Wave

LAMEX AGRIFOODS LIMITED (02021105)

LAMEX AGRIFOODS LIMITED (02021105) is an active UK company. incorporated on 20 May 1986. with registered office in Turnford, Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LAMEX AGRIFOODS LIMITED has been registered for 39 years. Current directors include ABSOLON, James Alan, DICKER, Colin Richard, TOMPKINS, Mark.

Company Number
02021105
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
2nd Floor Building B Turnford, Turnford, Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABSOLON, James Alan, DICKER, Colin Richard, TOMPKINS, Mark
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMEX AGRIFOODS LIMITED

LAMEX AGRIFOODS LIMITED is an active company incorporated on 20 May 1986 with the registered office located in Turnford, Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LAMEX AGRIFOODS LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02021105

LTD Company

Age

39 Years

Incorporated 20 May 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

LAMEX FOODS LIMITED
From: 28 August 1993To: 8 February 2011
LAMEX INTERNATIONAL LIMITED
From: 19 August 1987To: 28 August 1993
L & M BY-PRODUCTS LIMITED
From: 8 September 1986To: 19 August 1987
L & M BI-PRODUCTS LIMITED
From: 7 August 1986To: 8 September 1986
FACTORSAFE LIMITED
From: 20 May 1986To: 7 August 1986
Contact
Address

2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne, EN10 6NH,

Timeline

9 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Left
Oct 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Jan 21
Director Left
Oct 25
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TSAVDARIDOU, Kornelia

Active
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Secretary
Appointed 30 Jun 2022

ABSOLON, James Alan

Active
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born May 1969
Director
Appointed 22 Jun 2011

DICKER, Colin Richard

Active
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born May 1953
Director
Appointed N/A

TOMPKINS, Mark

Active
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born April 1962
Director
Appointed 01 Mar 2011

HAWKES, Christine Amanda

Resigned
31 Seagry Road, LondonE11 2NQ
Secretary
Appointed N/A
Resigned 01 Apr 2003

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Secretary
Appointed 01 Apr 2003
Resigned 13 Sept 2004

THOMPSON, William Mark

Resigned
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Secretary
Appointed 13 Sept 2004
Resigned 30 Jun 2022

HAWKES, Christine Amanda

Resigned
31 Seagry Road, LondonE11 2NQ
Born May 1960
Director
Appointed 17 Aug 1993
Resigned 01 Apr 2003

MCKINLAY, Craig Guy

Resigned
Falcon Hall, BroxbourneEN6 4EJ
Born January 1961
Director
Appointed 21 Oct 1993
Resigned 15 Dec 2003

MEEK, Kenneth Ernest

Resigned
33 Kelthorpe Close, StamfordPE9 3RS
Born February 1951
Director
Appointed 17 Aug 1993
Resigned 15 Jul 1994

PARSONS, James Richard Dudley

Resigned
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born August 1972
Director
Appointed 16 Dec 2002
Resigned 22 Jun 2011

RYDER, Mark Bernard

Resigned
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born May 1968
Director
Appointed 04 May 2000
Resigned 01 Mar 2011

STIMSON, Paul Leslie

Resigned
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born December 1950
Director
Appointed 17 Aug 1993
Resigned 30 Sept 2010

WALLACE, Phillip Owen

Resigned
2nd Floor Building B Turnford, Turnford, BroxbourneEN10 6NH
Born October 1949
Director
Appointed N/A
Resigned 01 Oct 2025

Persons with significant control

1

Great Cambridge Road, BroxbourneEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Memorandum Articles
10 February 2026
MAMA
Resolution
10 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Legacy
4 June 2011
MG01MG01
Legacy
11 May 2011
MG01MG01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Miscellaneous
15 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
287Change of Registered Office
Legacy
13 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Auditors Resignation Company
1 December 2005
AUDAUD
Legacy
5 August 2005
363aAnnual Return
Legacy
5 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
12 November 2003
288cChange of Particulars
Legacy
28 August 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288cChange of Particulars
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
7 February 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Memorandum Articles
28 August 1987
MEM/ARTSMEM/ARTS
Legacy
27 August 1987
288288
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 August 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
288288
Certificate Change Of Name Company
8 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1986
287Change of Registered Office
Legacy
3 September 1986
288288
Legacy
27 August 1986
GAZ(U)GAZ(U)
Legacy
21 August 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
7 August 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1986
NEWINCIncorporation
Miscellaneous
20 May 1986
MISCMISC