Company NameLaempe + Sims Company Limited
DirectorsRobert Sims and Kathleen Sims
Company StatusActive
Company NumberSC154917
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Sims
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1995(1 year after company formation)
Appointment Duration28 years, 4 months
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Binniehill Road
Cumbernauld
Lanarkshire
G68 9AJ
Scotland
Director NameMrs Kathleen Sims
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJoachim Laempe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed14 December 1995(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressLindenhoe 79692
Oberhauser
Germany
Secretary NameKathleen Sims
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address8 Binniehill Road
Cumbernauld
Lanarkshire
G68 9AJ
Scotland

Contact

Websitelaempe.com

Location

Registered AddressUpper Floor Unit 1 Cadzow Park
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Mr Robert Sims
100.00%
Ordinary

Financials

Year2014
Net Worth£150,215
Cash£158,281
Current Liabilities£53,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(3 pages)
25 May 2016Appointment of Mrs Kathleen Sims as a director on 6 May 2016 (2 pages)
25 May 2016Termination of appointment of Kathleen Sims as a secretary on 6 April 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(3 pages)
23 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 July 2011Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 11 July 2011 (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Robert Sims on 24 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 September 2008Appointment terminated director joachim laempe (1 page)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 14/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 14/12/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 January 2005Registered office changed on 10/01/05 from: 233 st vincent street glasgow G2 5QY (1 page)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 June 2004Registered office changed on 17/06/04 from: 65 bath street glasgow G2 2DD (1 page)
12 January 2004Return made up to 14/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 December 2002Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 June 2001Registered office changed on 11/06/01 from: 66 high street linlithgow EH49 7EX (1 page)
28 December 2000Return made up to 14/12/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 March 1997Return made up to 14/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 14/12/95; full list of members (5 pages)
14 December 1994Incorporation (14 pages)