Company NameLEME Services Limited
Company StatusDissolved
Company NumberSC426002
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)
Dissolution Date6 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMr Jody Robert Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleFinancial Manager
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland

Contact

Websitewww.leme.co.uk/
Telephone0131 5162952
Telephone regionEdinburgh

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £0.01Jody Lynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,852
Cash£714
Current Liabilities£9,002

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2021Final Gazette dissolved following liquidation (1 page)
6 October 2020Final account prior to dissolution in CVL (10 pages)
26 September 2019Registered office address changed from 165 Morrison Street Edinburgh EH3 8AG to 56 Palmerston Place Edinburgh EH12 5AY on 26 September 2019 (2 pages)
26 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-23
(1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
9 August 2019Application to strike the company off the register (3 pages)
14 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
4 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Notification of Jody Robert Lynn as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jody Robert Lynn as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
17 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Director's details changed for Mr Jody Robert Lynn on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Director's details changed for Mr Jody Robert Lynn on 1 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Jody Robert Lynn on 1 July 2015 (2 pages)
10 July 2015Registered office address changed from 7a West Maitland Street Edinburgh EH12 5DS to 165 Morrison Street Edinburgh EH3 8AG on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 7a West Maitland Street Edinburgh EH12 5DS to 165 Morrison Street Edinburgh EH3 8AG on 10 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
15 July 2013Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 9-10 St. Andrew Square Edinburgh EH2 2AF Scotland on 15 July 2013 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)