Background WavePink WaveYellow Wave

LEMAC NEWCO LIMITED (SC476037)

LEMAC NEWCO LIMITED (SC476037) is an active UK company. incorporated on 24 April 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEMAC NEWCO LIMITED has been registered for 11 years. Current directors include FACENNA, Geraldo.

Company Number
SC476037
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
230 Balmore Road, Glasgow, G22 6LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FACENNA, Geraldo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMAC NEWCO LIMITED

LEMAC NEWCO LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEMAC NEWCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC476037

LTD Company

Age

11 Years

Incorporated 24 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

230 Balmore Road Glasgow, G22 6LJ,

Timeline

5 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Aug 14
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FACENNA, Geraldo

Active
Balmore Road, GlasgowG22 6LJ
Born December 1952
Director
Appointed 24 Apr 2014

PATERSON, Iain Angus

Resigned
Balmore Road, GlasgowG22 6LJ
Secretary
Appointed 04 Mar 2015
Resigned 16 Jul 2022

FACENNA, Michael Angelo

Resigned
Balmore Road, GlasgowG22 6LJ
Born November 1947
Director
Appointed 24 Apr 2014
Resigned 06 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Balmore Road, GlasgowG22 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr Geraldo Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Michael Facenna

Ceased
Balmore Road, GlasgowG22 6LJ
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Resolution
21 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Memorandum Articles
18 August 2014
MAMA
Resolution
18 August 2014
RESOLUTIONSResolutions
Incorporation Company
24 April 2014
NEWINCIncorporation