- Company Overview for LEMONSLEE LIMITED (09046262)
- Filing history for LEMONSLEE LIMITED (09046262)
- People for LEMONSLEE LIMITED (09046262)
- More for LEMONSLEE LIMITED (09046262)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Dec 2017 | DS01 | Application to strike the company off the register | |
| 26 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 31 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
| 30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 31 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
| 21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 15 Oct 2015 | TM01 | Termination of appointment of a director | |
| 15 Oct 2015 | CH01 | Director's details changed for Emilie Francoise Lemons on 7 May 2015 | |
| 15 Oct 2015 | TM01 | Termination of appointment of Emile Francoise Lemons as a director on 7 May 2015 | |
| 15 Oct 2015 | CH01 | Director's details changed for Emile Francoise Lemons on 7 May 2015 | |
| 15 Oct 2015 | TM01 | Termination of appointment of Abigail Elizabeth Lee as a director on 31 August 2015 | |
| 18 Aug 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
| 05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
| 05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
| 05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
| 30 Jul 2015 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to 101 Hazelbank Road London SE6 1LS on 30 July 2015 | |
| 09 Jul 2015 | CERTNM |
Company name changed idem brand consultancy LIMITED\certificate issued on 09/07/15
|
|
| 03 Jul 2015 | AD01 | Registered office address changed from Orchard House 12B Old Park Lane Farnham Surrey GU9 0AH to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 3 July 2015 | |
| 03 Jul 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
| 03 Jul 2015 | AP01 | Appointment of Emile Francoise Lemons as a director on 6 April 2015 | |
| 15 May 2015 | AP01 | Appointment of Emilie Lemons as a director on 1 May 2015 | |
| 19 Apr 2015 | CONNOT | Change of name notice | |
| 16 Dec 2014 | AD01 | Registered office address changed from 3 Beechcroft 62 the Avenue Surbiton Surrey KT5 8JL England to Orchard House 12B Old Park Lane Farnham Surrey GU9 0AH on 16 December 2014 |