General information

Name:

Lem 2 Ltd

Office Address:

7 The Broadway CT10 2AD Broadstairs

Number: 07000822

Incorporation date: 2009-08-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lem 2 came into being in 2009 as a company enlisted under no 07000822, located at CT10 2AD Broadstairs at 7 The Broadway. This company has been in business for 15 years and its current status is active. The company's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 31st December 2022 is the last time when the company accounts were filed.

As for this specific firm, a number of director's responsibilities have so far been executed by Trudi F. and Christopher B.. As for these two individuals, Trudi F. has been with the firm for the longest time, having been a vital part of company's Management Board since 2019-05-31.

The companies with significant control over this firm are as follows: Lem Films Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Broadstairs, CT10 2AD, Kent and was registered as a PSC under the reg no 06129689.

Financial data based on annual reports

Company staff

Trudi F.

Role: Director

Appointed: 31 May 2019

Latest update: 9 March 2024

Christopher B.

Role: Director

Appointed: 31 May 2019

Latest update: 9 March 2024

People with significant control

Lem Films Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 06129689
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies