Background WavePink WaveYellow Wave

LAMEX AGRIFOODS HOLDINGS LIMITED (09916441)

LAMEX AGRIFOODS HOLDINGS LIMITED (09916441) is an active UK company. incorporated on 15 December 2015. with registered office in Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LAMEX AGRIFOODS HOLDINGS LIMITED has been registered for 10 years. Current directors include HAWKES, Christine Amanda, TOMPKINS, Mark John, WALLACE, Paul Phillip.

Company Number
09916441
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
2nd Floor, Building B Great Cambridge Road, Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HAWKES, Christine Amanda, TOMPKINS, Mark John, WALLACE, Paul Phillip
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMEX AGRIFOODS HOLDINGS LIMITED

LAMEX AGRIFOODS HOLDINGS LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LAMEX AGRIFOODS HOLDINGS LIMITED was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

09916441

LTD Company

Age

10 Years

Incorporated 15 December 2015

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 12 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TSAVDARIDOU, Kornelia

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

HAWKES, Christine Amanda

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born May 1960
Director
Appointed 14 Mar 2025

TOMPKINS, Mark John

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born April 1962
Director
Appointed 15 Dec 2015

WALLACE, Paul Phillip

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born September 1983
Director
Appointed 15 Dec 2015

THOMPSON, William Mark

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 15 Dec 2015
Resigned 30 Jun 2022

WALLACE, Phillip Owen

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1949
Director
Appointed 15 Dec 2015
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 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
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
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 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
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation