Le Mark Group Ltd

General information

Name:

Le Mark Group Limited

Office Address:

Houghton Hill Industries Sawtry Way Houghton PE28 2DH Huntingdon

Number: 01761971

Incorporation date: 1983-10-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Le Mark Group is a business with it's headquarters at PE28 2DH Huntingdon at Houghton Hill Industries Sawtry Way. The firm has been in existence since 1983 and is registered under the identification number 01761971. The firm has been actively competing on the UK market for fourty one years now and its last known state is active. Since 2017-02-25 Le Mark Group Ltd is no longer under the name Le Mark Self-adhesives. The company's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. 2022-09-30 is the last time the company accounts were reported.

The corporation's trademark number is UK00003061856. They submitted a trademark application on 2014-06-27 and it was printed in the journal number 2014-031.

We have a group of four directors supervising this specific business at present, namely Mark G., Neil B., Stuart G. and Linda G. who have been carrying out the directors assignments since February 2020. Moreover, the managing director's tasks are helped with by a secretary - Linda G..

  • Previous company's names
  • Le Mark Group Ltd 2017-02-25
  • Le Mark Self-adhesives Limited 1983-10-17

Trade marks

Trademark UK00003061856
Trademark image:Trademark UK00003061856 image
Status:Application Published
Filing date:2014-06-27
Owner name:Le Mark Self-Adhesives Ltd
Owner address:Unit 1, Houghton Hill Industries,, Sawtry Way,, Houghton,, Huntingdon,, United Kingdom, PE28 2DH

Financial data based on annual reports

Company staff

Linda G.

Role: Secretary

Latest update: 29 April 2024

Mark G.

Role: Director

Appointed: 01 February 2020

Latest update: 29 April 2024

Neil B.

Role: Director

Appointed: 01 October 2012

Latest update: 29 April 2024

Stuart G.

Role: Director

Appointed: 21 March 1991

Latest update: 29 April 2024

Linda G.

Role: Director

Appointed: 21 March 1991

Latest update: 29 April 2024

People with significant control

Executives with significant control over the firm are: Stuart G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Linda G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stuart G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 February 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 5 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

George Hay Partnership Llp

Address:

St George's House George Street

Post code:

PE29 3GH

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies