LEMONADE MONEY LTD

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2217 November 2022 Resolutions

View Document

17/11/2217 November 2022 Appointment of a voluntary liquidator

View Document

17/11/2217 November 2022 Statement of affairs

View Document

15/11/2215 November 2022 Registered office address changed from 23a Knights Hill West Norwood London SE27 0HS United Kingdom to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2022-11-15

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR RICHARD FAUSET WELSH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 3-5 HARDWIDGE STREET HODFORD ROAD LONDON SE1 3SY UNITED KINGDOM

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR FARAZ OSMAN

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA WRIGHT

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 15/04/15 STATEMENT OF CAPITAL GBP 200

View Document

18/05/1618 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 31/03/15 STATEMENT OF CAPITAL GBP 165

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1611 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MS JESSICA WRIGHT

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 19/11/14 STATEMENT OF CAPITAL GBP 165

View Document

03/11/153 November 2015 ADOPT ARTICLES 19/11/2014

View Document

06/07/156 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/156 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/156 July 2015 ADOPT ARTICLES 15/10/2014

View Document

01/05/151 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 6B PLOUGH YARD LONDON EC2A 3LP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR FARAZ OSMAN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE BUTTERWORTH

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILSON

View Document

18/05/1418 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 REGISTERED OFFICE CHANGED ON 02/06/2012 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ UNITED KINGDOM

View Document

13/04/1213 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1113 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH

View Document

10/03/1110 March 2011 03/02/11 STATEMENT OF CAPITAL GBP 4

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 01/03/09 FULL LIST AMEND

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLAT 20 ROWHILL MANSIONS ROWHILL ROAD LONDON E5 8ED

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED MISS CATHERINE ANN BUTTERWORTH

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WILSON / 01/07/2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MISS PAUL LOUIS CHARLES JOSEPH

View Document

02/07/082 July 2008 DIRECTOR APPOINTED JAMES ALISTAIR PAYNE

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 4 GRANTOCK ROAD WALTHAMSTOW E17 4DE

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company