FRESH LEMON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Cessation of Janette Ann Heath as a person with significant control on 2024-04-06

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE ANN HEATH

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY JANETTE HEATH

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS JANETTE ANN HEATH

View Document

13/06/1613 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY CHERYL GAMBRILL

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP GAMBRILL

View Document

02/11/152 November 2015 20/10/15 STATEMENT OF CAPITAL GBP 50

View Document

02/11/152 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/121 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS HEATH / 03/11/2011

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS HEATH / 21/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL JOANNE GAMBRILL / 21/04/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANETTE ANN HEATH / 21/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN GAMBRILL / 21/04/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 SECRETARY APPOINTED JANETTE ANN HEATH

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 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