LEMON TREE MONTESSORI LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

04/11/244 November 2024 Director's details changed for Mrs Julia Foxwell on 2024-10-23

View Document

04/11/244 November 2024 Change of details for Mrs Julia Foxwell as a person with significant control on 2024-10-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Director's details changed for Mrs Julia Foxwell on 2023-04-14

View Document

08/02/238 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-08

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-05

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052829370001

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM KISHENS LYNTON HOUSE 304 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS JULIA BROWS

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ARTHUR DAVID BROWS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY KETNA SHAH

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KETNA SHAH

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEEL SHAH

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM C/O RADIA & CO LYNTON HOUSE 304 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1231 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KETNA SHAH / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 28 LIME TREE GROVE SHIRLEY CROYDEN CR0 8AU

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

11/12/0411 December 2004 APPT AUDITOS REVOKED 05/12/04

View Document

11/12/0411 December 2004 S386 DISP APP AUDS 05/12/04

View Document

10/11/0410 November 2004 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