Background WavePink WaveYellow Wave

LEMSKAH LIMITED (05438285)

LEMSKAH LIMITED (05438285) is an active UK company. incorporated on 27 April 2005. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEMSKAH LIMITED has been registered for 20 years. Current directors include NORTH, Simon.

Company Number
05438285
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTH, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMSKAH LIMITED

LEMSKAH LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEMSKAH LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05438285

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

EVENT TICKETING LIMITED
From: 27 April 2005To: 20 February 2006
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
From: 25 September 2017To: 23 March 2021
2nd Floor, Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 27 April 2005To: 25 September 2017
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 10
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Feb 16
Director Left
May 17
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Jun 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

NORTH, Simon

Active
Mill End, Bishop's StortfordCM22 6PL
Born August 1958
Director
Appointed 14 Feb 2023

COMPANY SECRETARIES 4 BUSINESS LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 27 Apr 2005
Resigned 10 Apr 2007

NOMINEE SECRETARIES LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 10 Apr 2007
Resigned 18 Jun 2009

EAGLE, Adam Charles

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born November 1991
Director
Appointed 09 Apr 2010
Resigned 14 Feb 2023

EAGLE, Hayley

Resigned
South End, Much HadhamSG10 6EP
Born January 1993
Director
Appointed 01 Jun 2011
Resigned 14 Apr 2022

EAGLE, Kelly

Resigned
South End, Much HadhamSG10 6EP
Born October 1987
Director
Appointed 01 Jun 2011
Resigned 14 Apr 2022

EAGLE, Kelly

Resigned
The Rick, Much HadhamSG10 6EP
Born October 1987
Director
Appointed 04 Jul 2006
Resigned 01 Jun 2011

EAGLE, Maxwell Henry Reginald

Resigned
The Rick, Much HadhamSG10 6EP
Born July 1986
Director
Appointed 04 Jul 2006
Resigned 27 May 2015

EAGLE, Sasha

Resigned
The Rick, Much HadhamSG10 6EP
Born October 1987
Director
Appointed 04 Jul 2006
Resigned 10 Apr 2017

EAGLE, Simon Peter

Resigned
The Rick, Much HadhamSG10 6EP
Born August 1958
Director
Appointed 13 Apr 2006
Resigned 05 Feb 2009

1ST NOMINEES LIMITED

Resigned
2nd Floor, Cambridge House, Harlow MillCM20 2EQ
Corporate director
Appointed 27 Apr 2005
Resigned 13 Apr 2006

Persons with significant control

1

Mr Simon North

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
16 February 2007
88(2)R88(2)R
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
11 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2005
NEWINCIncorporation