LEMON SQUEEZE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 12/02/2512 February 2025 | Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to Flat 1, 6 Madeira Avenue Flat 1 6 Madeira Avenue Worthing West Sussex BN11 2AU on 2025-02-12 |
| 07/02/257 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 13/02/2413 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/03/231 March 2023 | Change of details for Ms Sarah Louise Archer as a person with significant control on 2023-03-01 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 01/03/231 March 2023 | Notification of Emma Sian Hopkins as a person with significant control on 2023-03-01 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/01/225 January 2022 | Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05 |
| 13/12/2113 December 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 03/01/2020 |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 03/01/2020 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 01/04/2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CLARE LINDSAY |
| 09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/05/165 May 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/04/152 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/04/1423 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE YVONNE LINDSAY / 10/12/2013 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 27/08/2013 |
| 16/05/1316 May 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
| 02/05/132 May 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 01/01/2012 |
| 14/03/1214 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/03/1114 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE YVONNE LINDSAY / 28/02/2011 |
| 14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 28/02/2011 |
| 01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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