LEMON F LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/239 December 2023 Liquidators' statement of receipts and payments to 2023-10-22

View Document

18/07/2318 July 2023 Registered office address changed from The Old Exchnage 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-18

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-10-22

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Removal of liquidator by court order

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-22

View Document

28/07/2128 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

18/10/1918 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS COSTELLOE / 01/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND THOMAS COSTELLOE / 01/07/2019

View Document

11/07/1911 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

20/07/1120 July 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS COSTELLOE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENTLEY / 15/03/2010

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR REGINALD DAWSON

View Document

01/09/091 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN MILNE / 12/03/2009

View Document

30/12/0830 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 3 WARREN ROAD LEIGH ON SEA ESSEX SS9 3TT

View Document

31/05/0731 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 3 WARREN ROAD LEIGH-ON-SEA ESSEX SS9 3TT

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 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