LEMON PRINTING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/01/2014 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/02/197 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
29/10/1529 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN BELL / 15/12/2014 |
15/12/1415 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY IAN BELL / 15/12/2014 |
18/11/1418 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM ATLAS WORKS WEST VIEW TERRACE ST OMERS ROAD DUNSTON GATESHEAD TYNE AND WEAR NE11 9EL |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT 3, DUNSTON WORKSHOPS RAILWAY STREET DUNSTON TYNE & WEAR NE11 9EB |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
15/10/0915 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
21/08/0921 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
28/10/0828 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERRY / 27/10/2008 |
27/10/0827 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY BELL / 27/10/2008 |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERRY / 27/10/2008 |
21/10/0821 October 2008 | COMPANY NAME CHANGED FLORAL WEDDING STATIONERY LIMITED CERTIFICATE ISSUED ON 21/10/08 |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY MURPHY |
03/10/083 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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