LEMON SYSTEMS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-23 with updates |
21/03/2521 March 2025 | Micro company accounts made up to 2024-09-30 |
28/01/2528 January 2025 | Change of share class name or designation |
20/01/2520 January 2025 | Resolutions |
17/01/2517 January 2025 | Statement of capital following an allotment of shares on 2024-06-30 |
17/01/2517 January 2025 | Change of details for Mr Ewan Robert Brown as a person with significant control on 2024-06-30 |
17/01/2517 January 2025 | Change of details for Mrs Susan Brown as a person with significant control on 2024-06-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/05/239 May 2023 | Notification of Susan Brown as a person with significant control on 2018-02-27 |
08/05/238 May 2023 | Total exemption full accounts made up to 2022-09-30 |
05/05/235 May 2023 | Secretary's details changed for Susan Brown on 2023-05-05 |
26/04/2326 April 2023 | Director's details changed for Mr Ewan Robert Brown on 2023-04-26 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/06/205 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
28/02/1928 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 19 ST LAWRENCE AVENUE DUNBLANE FK15 9DF |
30/06/1730 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/06/1614 June 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/04/1530 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
05/03/145 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/05/136 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/09/125 September 2012 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 9, 7 LAVEROCK ROAD STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 7UD |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/04/1224 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 26/04/2011 |
26/04/1126 April 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN ROBERT BROWN / 23/04/2010 |
27/07/1027 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/06/069 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | NEW SECRETARY APPOINTED |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/06/0523 June 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
02/06/042 June 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
23/06/0323 June 2003 | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
28/05/0228 May 2002 | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
04/05/014 May 2001 | REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 14 COMRIE STREET CRIEFF PERTHSHIRE PH7 4AZ |
04/05/014 May 2001 | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
01/08/001 August 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
24/07/0024 July 2000 | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | NEW DIRECTOR APPOINTED |
24/08/9924 August 1999 | RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS |
07/07/997 July 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
28/05/9828 May 1998 | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS |
20/02/9820 February 1998 | FULL ACCOUNTS MADE UP TO 30/09/97 |
28/01/9828 January 1998 | NEW SECRETARY APPOINTED |
28/01/9828 January 1998 | SECRETARY RESIGNED |
05/08/975 August 1997 | NEW SECRETARY APPOINTED |
05/08/975 August 1997 | SECRETARY RESIGNED |
30/04/9730 April 1997 | RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS |
21/01/9721 January 1997 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97 |
24/05/9624 May 1996 | REGISTERED OFFICE CHANGED ON 24/05/96 FROM: "BERNERA" COMRIE ROAD CRIEFF PERTHSHIRE, PH7 4BJ |
23/04/9623 April 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/9623 April 1996 | SECRETARY RESIGNED |
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