Background WavePink WaveYellow Wave

LEMNOS UK LIMITED (11861856)

LEMNOS UK LIMITED (11861856) is an active UK company. incorporated on 5 March 2019. with registered office in Banbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. LEMNOS UK LIMITED has been registered for 7 years. Current directors include GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom.

Company Number
11861856
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
Unit 2c Banbury Office Village, Banbury, OX16 2SB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORRINGE, Richard, Mr., MCCALLUM, Kevin James, UNDERHILL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMNOS UK LIMITED

LEMNOS UK LIMITED is an active company incorporated on 5 March 2019 with the registered office located in Banbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LEMNOS UK LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11861856

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit 2c Banbury Office Village Noral Way Banbury, OX16 2SB,

Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Mar 19
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GORRINGE, Richard, Mr.

Active
Noral Way, BanburyOX16 2SB
Born August 1984
Director
Appointed 18 Jul 2023

MCCALLUM, Kevin James

Active
Noral Way, BanburyOX16 2SB
Born December 1968
Director
Appointed 13 Feb 2024

UNDERHILL, Tom

Active
Noral Way, BanburyOX16 2SB
Born May 1977
Director
Appointed 07 Nov 2025

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 18 Jul 2023
Resigned 26 Sept 2024

BRADLEY, Richard

Resigned
Noral Way, BanburyOX16 2SB
Born March 1981
Director
Appointed 15 Apr 2024
Resigned 07 Nov 2025

KENNEDY, William

Resigned
Noral Way, BanburyOX16 2SB
Born May 1981
Director
Appointed 05 Mar 2019
Resigned 18 Jul 2023

WILSON, Gordon James

Resigned
One New Change, LondonEC4M 9AF
Born June 1960
Director
Appointed 13 Sept 2023
Resigned 13 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2023

Mr Jonathan Beare

Ceased
Herzl, Raanana
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Ceased 22 May 2023

Mr Allan Harold Freinkel

Ceased
Noral Way, BanburyOX16 2SB
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Mar 2019
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
10 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Resolution
31 July 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2019
PSC09Update to PSC Statements
Incorporation Company
5 March 2019
NEWINCIncorporation