LEMON CANDY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2022-08-06 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2021-08-06 with updates

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Registered office address changed from 30 Sunwood Terrace Halifax HX3 7JZ England to 38 Park Road Low Moor Bradford West Yorkshire BD12 0DL on 2022-01-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

20/06/2120 June 2021 Micro company accounts made up to 2019-08-31

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

12/07/1812 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 124 HIGH STREET WIBSEY BRADFORD WEST YORKSHIRE BD6 1LS

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

19/10/1519 October 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 419 SOUTHFIELD LANE BRADFORD WEST YORKSHIRE BD7 3DN

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY FIELDING

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MISS VICTORIA CATHERINE GILLEN

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY DIANE GILLEN

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MISS VICTORIA CATHERINE GILLEN

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 1 SACKVILLE STREET BRADFORD WEST YORKSHIRE BD1 2QT ENGLAND

View Document

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 FIRST GAZETTE

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GILLEN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED DIANE MARGARET GILLEN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED LUCY DEE FIELDING

View Document

10/10/1310 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANGLISH

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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