LEMON LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2025-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANYAL MUHSIN MUSTAFA / 29/01/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANYAL MUHSIN MUSTAFA / 29/01/2020

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 65 BEECHWOOD COURT, WEST STREET LANE, CARSHALTON SURREY SM5 2QA

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANYAL MUHSIN MUSTAFA / 29/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/09/1912 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, SECRETARY MUHSIN MUSTAFA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/02/124 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/02/116 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/08/0926 August 2009 COMPANY NAME CHANGED DANYAL.CO.UK. LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MUHSIN MUSTAFA / 15/11/2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: FLAT 3 27 MELBOURNE ROAD WALLINGTON SURREY SM6 8SH

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: FLAT 3 27 MELBOURNE ROAD WALLINGTON SURREY SM6 8SH

View Document

25/02/0325 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 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