Advanced company searchLink opens in new window

LEMONSLEE LIMITED

Company number 09046262

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 4
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
  • GBP 4
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4
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
  • RES15 ‐ Change company name resolution on 2015-04-28
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