LEMON TREE HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
13/02/2413 February 2024 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 42a Gloucester Road Bournemouth BH7 6HZ on 2024-02-13 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
09/11/189 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/11/1721 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE LEWIS / 01/11/2017 |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 01/11/2017 |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LEWIS / 01/11/2017 |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LEWIS / 01/11/2017 |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SCOTT TOBIAS LEWIS / 01/11/2017 |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM MANOR FARM BINFIELD ROAD BINFIELD BRACKNELL RG42 4LY ENGLAND |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/12/1424 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE LEWIS / 20/03/2014 |
24/12/1424 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LEWIS / 20/03/2014 |
24/12/1424 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS / 20/03/2014 |
24/12/1424 December 2014 | REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 8 BEAULIEU CLOSE BRACKNELL BERKSHIRE RG12 9QL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
20/02/1220 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE LEWIS / 31/01/2010 |
23/02/1023 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: CASSIDY + CO 1 GRASMERE AVENUE LOCKSBOTTOM BR6 8HP |
20/09/0520 September 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | 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