Background WavePink WaveYellow Wave

LAMEX FOOD GROUP LIMITED (05646718)

LAMEX FOOD GROUP LIMITED (05646718) is an active UK company. incorporated on 6 December 2005. with registered office in Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. LAMEX FOOD GROUP LIMITED has been registered for 20 years. Current directors include ANDERSON, Steven, BARRETT, Mark Robert, DALZELL, David William and 5 others.

Company Number
05646718
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
Turnford Place, Great Cambridge, Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
ANDERSON, Steven, BARRETT, Mark Robert, DALZELL, David William, DICKER, Colin Richard, HAWKES, Christine Amanda, RYDER, Mark Bernard, TOMPKINS, Mark, WALLACE, Paul Phillip
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMEX FOOD GROUP LIMITED

LAMEX FOOD GROUP LIMITED is an active company incorporated on 6 December 2005 with the registered office located in Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. LAMEX FOOD GROUP LIMITED was registered 20 years ago.(SIC: 46390)

Status

active

Active since 20 years ago

Company No

05646718

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Turnford Place, Great Cambridge Road, Turnford Broxbourne, EN10 6NH,

Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 10
Funding Round
Dec 10
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jun 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Director Left
Oct 20
Director Left
Jan 21
Share Buyback
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Jan 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
New Owner
Sept 24
Director Left
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Share Buyback
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
9
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

TSAVDARIDOU, Kornelia

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Secretary
Appointed 30 Jun 2022

ANDERSON, Steven

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born September 1967
Director
Appointed 11 Jul 2006

BARRETT, Mark Robert

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born September 1968
Director
Appointed 11 Jul 2006

DALZELL, David William

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born July 1968
Director
Appointed 29 Feb 2016

DICKER, Colin Richard

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born May 1953
Director
Appointed 06 Dec 2005

HAWKES, Christine Amanda

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born May 1960
Director
Appointed 30 Oct 2013

RYDER, Mark Bernard

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born May 1968
Director
Appointed 11 Jul 2006

TOMPKINS, Mark

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born April 1962
Director
Appointed 28 Mar 2007

WALLACE, Paul Phillip

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born September 1983
Director
Appointed 13 May 2013

THOMPSON, William Mark

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Secretary
Appointed 06 Dec 2005
Resigned 30 Jun 2022

DALZELL, David William

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born July 1968
Director
Appointed 28 Mar 2007
Resigned 17 Dec 2014

HILFERINK, Ewald

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born September 1974
Director
Appointed 21 Jan 2010
Resigned 15 Jan 2021

LEMMENS, Roel

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born February 1981
Director
Appointed 27 Jun 2017
Resigned 01 Sept 2020

LUCAS, Robert

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born January 1976
Director
Appointed 30 Oct 2013
Resigned 14 Jan 2017

PARSONS, James Richard Dudley

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born August 1972
Director
Appointed 28 Sept 2022
Resigned 14 Jan 2023

PARSONS, James Richard Dudley

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born August 1972
Director
Appointed 11 Jul 2006
Resigned 28 Sept 2022

WALLACE, Phillip Owen

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born October 1949
Director
Appointed 06 Dec 2005
Resigned 01 Oct 2025

WISSELINK, Hendrikus Gerhard

Resigned
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born January 1956
Director
Appointed 11 Jul 2006
Resigned 01 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Steven Anderson

Active
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2025

Mr Phillip Owen Wallace

Ceased
Turnford Place, Great Cambridge, BroxbourneEN10 6NH
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

118

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Capital Return Purchase Own Shares
29 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Made Up Date
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
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
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2018
AAAnnual Accounts
Resolution
15 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Capital Cancellation Shares
8 August 2017
SH06Cancellation of Shares
Resolution
25 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 July 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Resolution
17 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Statement Of Companys Objects
23 October 2015
CC04CC04
Resolution
23 October 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name Date
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
7 January 2013
AR01AR01
Accounts With Accounts Type Group
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Auditors Resignation Company
14 July 2010
AUDAUD
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Memorandum Articles
15 June 2007
MEM/ARTSMEM/ARTS
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
287Change of Registered Office
Legacy
19 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
88(2)R88(2)R
Legacy
26 July 2006
123Notice of Increase in Nominal Capital
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288cChange of Particulars
Incorporation Company
6 December 2005
NEWINCIncorporation