Background WavePink WaveYellow Wave

LE RAMEUR LTD (13285773)

LE RAMEUR LTD (13285773) is an active UK company. incorporated on 23 March 2021. with registered office in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LE RAMEUR LTD has been registered for 5 years. Current directors include MCLEAN, James Fergus Chisholm, SUTCLIFFE, Nigel Simon.

Company Number
13285773
Status
active
Type
ltd
Incorporated
23 March 2021
Age
5 years
Address
Sutherland House, Leigh-On-Sea, SS9 2RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MCLEAN, James Fergus Chisholm, SUTCLIFFE, Nigel Simon
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE RAMEUR LTD

LE RAMEUR LTD is an active company incorporated on 23 March 2021 with the registered office located in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LE RAMEUR LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

13285773

LTD Company

Age

5 Years

Incorporated 23 March 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Sutherland House 1759 London Road Leigh-On-Sea, SS9 2RZ,

Previous Addresses

The Oarsman Ltd 46 Spittal Street Marlow Buckinghamshire SL7 1DB United Kingdom
From: 21 August 2024To: 3 September 2025
46 the Oarsman Ltd Spittal Street Marlow Buckinghamshire SL7 1DB United Kingdom
From: 21 August 2024To: 21 August 2024
C/O Pbsl the Courtyard 14a Sydenham Road Croydon CR0 2EE United Kingdom
From: 23 March 2021To: 21 August 2024
Timeline

2 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCLEAN, James Fergus Chisholm

Active
46, Spittal Street, MarlowSL7 1DB
Born July 1973
Director
Appointed 23 Mar 2021

SUTCLIFFE, Nigel Simon

Active
46, Spittal Street, MarlowSL7 1DB
Born December 1964
Director
Appointed 23 Mar 2021

LEE, James Robert

Resigned
46, Spittal Street, MarlowSL7 1DB
Born June 1960
Director
Appointed 23 Mar 2021
Resigned 05 Jan 2026

Persons with significant control

3

Mr Nigel Simon Sutcliffe

Active
46, Spittal Street, MarlowSL7 1DB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021

Mr James Fergus Chisholm Mclean

Active
46 Spittal Street, MarlowSL7 1DB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021

Mr James Robert Lee

Active
46, Spittal Street, MarlowSL7 1DB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2021
NEWINCIncorporation