LEMON BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

09/07/259 July 2025 NewResolutions

View Document

22/05/2522 May 2025 Director's details changed for Miss Lesley Anne Wratten on 2025-05-22

View Document

06/11/246 November 2024 Appointment of Mrs Jennifer Louise Cummins as a director on 2024-11-06

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Change of details for Anderson & Wratten Ltd as a person with significant control on 2024-05-08

View Document

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059410290001

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 ADOPT ARTICLES 14/02/2020

View Document

24/02/2024 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERSON & WRATTEN LTD

View Document

20/02/2020 February 2020 CESSATION OF LESLEY ANNE WRATTEN AS A PSC

View Document

20/02/2020 February 2020 CESSATION OF MARTIN JOHN ANDERSON AS A PSC

View Document

23/08/1923 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY ANNE WRATTEN / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MISS LESLEY ANNE WRATTEN / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN ANDERSON / 30/05/2019

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN ANDERSON / 30/05/2019

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

01/08/181 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN ANDERSON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/07/174 July 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM PRAGNELL HOUSE SOPWITH CLOSE PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES TS18 3TT

View Document

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

View Accounts

07/11/157 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANDERSON / 20/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WRATTEN / 20/09/2010

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/05/104 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM VALLIANT HOUSE, FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON-ON-TEES TS18 3TS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WRATTEN / 01/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 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