LEMON GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/03/2321 March 2023 Change of details for 40-46 Surbiton Road Limited as a person with significant control on 2023-03-21

View Document

14/03/2314 March 2023 Director's details changed for Mr Christos Dimitriadis on 2023-03-14

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Termination of appointment of Russell Steven Coetzee as a director on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Christos Dimitriadis as a director on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 113036990001, created on 2023-01-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Change of details for 40-46 Surbiton Road Limited as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-11

View Document

10/02/2210 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-10

View Document

02/12/212 December 2021 Full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Previous accounting period extended from 2020-12-30 to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of Odelya Vazana as a director on 2021-09-01

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ODELYA VAZANA / 07/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR EREZ FRISCH

View Document

08/04/208 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED ODELYA VAZANA

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 14 BERKELEY STREET LONDON W1J 8DX ENGLAND

View Document

07/01/207 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 40-46 SURBITON ROAD LIMITED

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR EREZ FRISCH

View Document

29/04/1929 April 2019 CESSATION OF PATRICK GEORGE LYONS AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK LYONS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TYNAN

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 107 BELL STREET LONDON NW1 6TL UNITED KINGDOM

View Document

29/04/1929 April 2019 CESSATION OF MARTIN CHRISTOPHER TYNAN AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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