Lamex Foods Europe Limited

General information

Name:

Lamex Foods Europe Ltd

Office Address:

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

Number: 00875838

Incorporation date: 1966-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lamex Foods Europe Limited, a Private Limited Company, that is located in 2nd Floor Building B Turnford Place, Great Cambridge Road, Turnford Broxbourne. It's postal code is EN10 6NH. The enterprise has been in existence since 1966. The business registration number is 00875838. In the past, Lamex Foods Europe Limited switched the company listed name three times. Until 2015-12-24 the company used the business name Lamex Foods Uk. Then the company switched to the business name Lamex Foodsuk which was in use till 2015-12-24 when the currently used name was adopted. This firm's SIC code is 46390 and has the NACE code: . 2022-03-31 is the last time when account status updates were filed.

The enterprise's trademark is "ELM TREE LANE". They proposed it on 29th September 2016 and it was registered three months later. The trademark's registration is valid until 29th September 2026.

Mark T., David D., Joe G. and 4 others listed below are listed as firm's directors and have been doing everything they can to help the company since 2023-01-12. In order to provide support to the directors, this particular company has been utilizing the skillset of Kornelia T. as a secretary since 2022.

  • Previous company's names
  • Lamex Foods Europe Limited 2015-12-24
  • Lamex Foods Uk Limited 2013-02-06
  • Lamex Foodsuk Limited 2013-02-01
  • L & M Food Group Limited 1966-03-31

Trade marks

Trademark UK00003188331
Trademark image:-
Trademark name:ELM TREE LANE
Status:Registered
Filing date:2016-09-29
Date of entry in register:2016-12-30
Renewal date:2026-09-29
Owner name:LAMEX FOODS EUROPE LIMITED
Owner address:2, Lamex Food, Turnford Place, Great Cambridge Road, Turnford, BROXBOURNE, United Kingdom, EN10 6NH

Company staff

Mark T.

Role: Director

Appointed: 12 January 2023

Latest update: 11 April 2024

David D.

Role: Director

Appointed: 12 January 2023

Latest update: 11 April 2024

Kornelia T.

Role: Secretary

Appointed: 30 June 2022

Latest update: 11 April 2024

Joe G.

Role: Director

Appointed: 01 October 2021

Latest update: 11 April 2024

Christine H.

Role: Director

Appointed: 07 January 2016

Latest update: 11 April 2024

Mark G.

Role: Director

Appointed: 07 May 2013

Latest update: 11 April 2024

Mark R.

Role: Director

Appointed: 07 October 2002

Latest update: 11 April 2024

Colin D.

Role: Director

Appointed: 10 August 1991

Latest update: 11 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 46390 :
58
Company Age

Similar companies nearby

Closest companies