LEMON LABELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

29/11/2429 November 2024 Registration of charge 073390960008, created on 2024-11-29

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

09/04/249 April 2024 Registration of charge 073390960007, created on 2024-03-27

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Registration of charge 073390960006, created on 2022-09-22

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Registered office address changed from 67 Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-13

View Document

21/02/2221 February 2022 Current accounting period shortened from 2021-09-29 to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

04/06/204 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 49 INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY CT2 7FG ENGLAND

View Document

03/12/193 December 2019 PREVEXT FROM 30/03/2019 TO 29/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073390960004

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073390960005

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR TERENCE VOISEY / 17/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DEREK VOISEY / 17/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TERENCE VOISEY / 17/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DEREK VOISEY / 17/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MORIA VOISEY / 17/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORIA PARFITT / 17/12/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073390960004

View Document

29/06/1829 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MORIA VOISEY / 21/07/2017

View Document

29/08/1729 August 2017 CHANGE PERSON AS DIRECTOR

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR TERENCE VOISEY / 21/07/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DEREK VOISEY / 21/07/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR TERENCE DEREK VOISEY / 21/07/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TERENCE VOISEY / 21/07/2017

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073390960003

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073390960001

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073390960002

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR TREVOR TERENCE VOISEY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR TERENCE DEREK VOISEY

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073390960001

View Document

23/11/1523 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 99

View Document

05/10/155 October 2015 06/08/15 NO CHANGES

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORIA PARFITT / 10/09/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MORIA PARFITT / 06/08/2010

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW UNITED KINGDOM

View Document

09/09/109 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

09/09/109 September 2010 DIRECTOR APPOINTED CHRISTINE MORIA PARFITT

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

06/08/106 August 2010 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