LEMON TREE SOUTH EAST LTD

Company Documents

DateDescription
29/09/2229 September 2022 Registered office address changed from 216 High Road Romford RM6 6LS England to 5 Stables Street Derby DE22 3EJ on 2022-09-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Appointment of Mr Zafar Khan as a director on 2021-10-31

View Document

24/11/2124 November 2021 Cessation of Siddiq, Kashif Siddiq as a person with significant control on 2021-10-31

View Document

24/11/2124 November 2021 Termination of appointment of Kashif Siddiq Siddiq as a director on 2021-10-31

View Document

28/10/2128 October 2021 Notification of Siddiq, Kashif Siddiq as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 314 Caledonian Road London N1 1BB United Kingdom to 216 High Road Romford RM6 6LS on 2021-10-20

View Document

20/10/2120 October 2021 Cessation of Kashif Siddiq Siddiq as a person with significant control on 2021-07-01

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF SIDDIQ

View Document

13/01/2013 January 2020 CESSATION OF SHEHZAD KHAN AS A PSC

View Document

12/01/2012 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHEHZAD KHAN

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR KASHIF SIDDIQ SIDDIQ

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR KASHIF SIDDIQ

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SHEHZAD KHAN

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEHZAD KHAN

View Document

02/01/202 January 2020 CESSATION OF ALEEZA SIDDIQ AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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