ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Le Mare Design Limited

Le Mare Design Limited is an active company incorporated on 1 June 2006 with the registered office located in Staines-upon-Thames, Surrey. Le Mare Design Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05834521
Private limited company
Age
19 years
Incorporated 1 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Staines One
Station Approach
Staines Upon Thames
Middlesex
TW18 4LY
United Kingdom
Same address for the past 9 years
Telephone
01784452508
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Mar 1965
Director • Finance Director • British • Lives in England • Born in Apr 1994
Director • British • Lives in England • Born in Feb 1977
LMD Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Assent Building Compliance Limited
Paul John Le Mare, Ben Michael Stephen Marden, and 1 more are mutual people.
Active
Oculus Building Consultancy Limited
Ben Michael Stephen Marden and Mr Iain Spence Thomson are mutual people.
Active
LB Building Control Limited
Ben Michael Stephen Marden and Mr Iain Spence Thomson are mutual people.
Active
ANBC Solutions Limited
Ben Michael Stephen Marden and Mr Iain Spence Thomson are mutual people.
Active
Assent Holdings Limited
Ben Michael Stephen Marden and Mr Iain Spence Thomson are mutual people.
Active
Assent Major Projects Limited
Ben Michael Stephen Marden and Mr Iain Spence Thomson are mutual people.
Active
Radio Newco Limited
Iain Spence Thomson and Mr Iain Spence Thomson are mutual people.
Active
LMD Newco Limited
Paul John Le Mare and Ben Michael Stephen Marden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£325.47K
Increased by £22.93K (+8%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£544.63K
Increased by £94.61K (+21%)
Total Liabilities
-£223.02K
Increased by £77.83K (+54%)
Net Assets
£321.61K
Increased by £16.77K (+6%)
Debt Ratio (%)
41%
Increased by 8.69% (+27%)
Latest Activity
Charge Satisfied
8 Days Ago on 17 Oct 2025
Iain Spence Thomson Resigned
2 Months Ago on 28 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
New Charge Registered
10 Months Ago on 6 Dec 2024
Paul John Le Mare (PSC) Resigned
1 Year Ago on 24 Oct 2024
Charlotte Le Mare (PSC) Resigned
1 Year Ago on 24 Oct 2024
Lmd Newco Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Rodrick Hugh Gordon Le Mare Resigned
1 Year Ago on 24 Oct 2024
Iain Spence Thomson Appointed
1 Year Ago on 24 Oct 2024
Mr Ben Marden Appointed
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Le Mare Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 058345210001 in full
Submitted on 17 Oct 2025
Termination of appointment of Iain Spence Thomson as a director on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 2 Jun 2025
Cessation of Paul John Le Mare as a person with significant control on 24 October 2024
Submitted on 11 Feb 2025
Notification of Lmd Newco Limited as a person with significant control on 24 October 2024
Submitted on 11 Feb 2025
Cessation of Charlotte Le Mare as a person with significant control on 24 October 2024
Submitted on 11 Feb 2025
Resolutions
Submitted on 23 Dec 2024
Memorandum and Articles of Association
Submitted on 23 Dec 2024
Registration of charge 058345210001, created on 6 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Rodrick Hugh Gordon Le Mare as a secretary on 24 October 2024
Submitted on 4 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year