Company NameLEMI Clothing Ltd
DirectorsMichael Oloyede and Leonel Zimi
Company StatusActive
Company Number07028761
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Oloyede
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameMr Leonel Zimi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameWesley Gellineau
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Cameron Close
London
N18 2HL

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Leonel Zimi
50.00%
Ordinary
1 at £1Michael Oloyede
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,362
Cash£1,268

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022 (1 page)
17 October 2022Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 17 October 2022 (1 page)
15 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (3 pages)
12 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
12 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 February 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cambridge House 27 Cambridge Park London E11 2PU on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cambridge House 27 Cambridge Park London E11 2PU on 28 February 2017 (1 page)
26 October 2016Director's details changed for Mr Michael Oloyede on 25 October 2016 (2 pages)
26 October 2016Registered office address changed from 13 Walmer Close Romford Essex RM7 8QH to 71-75 Shelton Street London WC2H 9JQ on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Leonel Zimi on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Leonel Zimi on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Michael Oloyede on 25 October 2016 (2 pages)
26 October 2016Registered office address changed from 13 Walmer Close Romford Essex RM7 8QH to 71-75 Shelton Street London WC2H 9JQ on 26 October 2016 (1 page)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
22 October 2012Termination of appointment of Wesley Gellineau as a director (1 page)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
22 October 2012Termination of appointment of Wesley Gellineau as a director (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Leonel Zimi on 24 September 2010 (2 pages)
17 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
17 November 2010Director's details changed for Wesley Gellineau on 24 September 2010 (2 pages)
17 November 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
17 November 2010Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
17 November 2010Director's details changed for Leonel Zimi on 24 September 2010 (2 pages)
17 November 2010Director's details changed for Wesley Gellineau on 24 September 2010 (2 pages)
24 September 2009Incorporation (10 pages)
24 September 2009Incorporation (10 pages)