Background WavePink WaveYellow Wave

LECHMERE NOMINEES LIMITED (03495921)

LECHMERE NOMINEES LIMITED (03495921) is an active UK company. incorporated on 20 January 1998. with registered office in Wells. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LECHMERE NOMINEES LIMITED has been registered for 28 years. Current directors include LAWS, Peter John Daughton, SAUNDERS, Morgan John.

Company Number
03495921
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Old Ditch Farm Lynch Lane, Wells, BA5 1HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWS, Peter John Daughton, SAUNDERS, Morgan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LECHMERE NOMINEES LIMITED

LECHMERE NOMINEES LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Wells. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LECHMERE NOMINEES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03495921

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Old Ditch Farm Lynch Lane Westbury Sub Mendip Wells, BA5 1HW,

Previous Addresses

the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 20 January 1998To: 29 January 2014
Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Owner Exit
Mar 18
Director Joined
Jul 19
Loan Cleared
Nov 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAUNDERS, Morgan John

Active
Eastfields Avenue, LondonSW18 1LR
Secretary
Appointed 31 Dec 2020

LAWS, Peter John Daughton

Active
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 20 Jan 1998

SAUNDERS, Morgan John

Active
Eastfields Avenue, LondonSW18 1JX
Born August 1965
Director
Appointed 25 Jul 2019

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Cathedral Avenue, WellsBA5 1FD
Corporate secretary
Appointed 20 Jan 1998
Resigned 31 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1998

Persons with significant control

1

0 Active
1 Ceased

Minerva Trust Company Limited

Ceased
43/45 La Motte Street, St HelierJE4 8SD

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation