LEMON CANDY LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Confirmation statement made on 2022-08-06 with no updates |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Accounts for a dormant company made up to 2021-08-31 |
03/10/223 October 2022 | Confirmation statement made on 2021-08-06 with updates |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
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 |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-08-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
20/06/2120 June 2021 | Micro company accounts made up to 2019-08-31 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
12/07/1812 July 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | DISS40 (DISS40(SOAD)) |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 124 HIGH STREET WIBSEY BRADFORD WEST YORKSHIRE BD6 1LS |
01/08/171 August 2017 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
13/08/1613 August 2016 | DISS40 (DISS40(SOAD)) |
10/08/1610 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
09/08/169 August 2016 | FIRST GAZETTE |
19/10/1519 October 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
07/08/157 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 419 SOUTHFIELD LANE BRADFORD WEST YORKSHIRE BD7 3DN |
23/03/1523 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCY FIELDING |
02/10/142 October 2014 | DIRECTOR APPOINTED MISS VICTORIA CATHERINE GILLEN |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, SECRETARY DIANE GILLEN |
23/09/1423 September 2014 | SECRETARY APPOINTED MISS VICTORIA CATHERINE GILLEN |
06/09/146 September 2014 | DISS40 (DISS40(SOAD)) |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 1 SACKVILLE STREET BRADFORD WEST YORKSHIRE BD1 2QT ENGLAND |
04/09/144 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
05/08/145 August 2014 | FIRST GAZETTE |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GILLEN |
07/11/137 November 2013 | DIRECTOR APPOINTED DIANE MARGARET GILLEN |
07/11/137 November 2013 | DIRECTOR APPOINTED LUCY DEE FIELDING |
10/10/1310 October 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANGLISH |
06/08/126 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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