LEMON ZEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-05-23 with updates

View Document

09/07/259 July 2025 NewTermination of appointment of Kira Louise Moore as a secretary on 2024-11-28

View Document

09/07/259 July 2025 NewAppointment of Miss Alishia Rose Moore as a secretary on 2024-11-28

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

18/06/2418 June 2024 Change of details for Mr Rolan James Moore as a person with significant control on 2024-05-10

View Document

18/06/2418 June 2024 Change of details for Mr Rolan James Moore as a person with significant control on 2024-05-10

View Document

17/06/2417 June 2024 Change of details for Mrs Samantha Louise Moore as a person with significant control on 2024-05-10

View Document

17/06/2417 June 2024 Director's details changed for Mr Rolan James Moore on 2024-05-10

View Document

17/06/2417 June 2024 Secretary's details changed for Miss Kira Louise Moore on 2024-05-10

View Document

05/06/245 June 2024 Registered office address changed from 80 Eastdean Avenue Epsom KT18 7SN England to 4 Berkeley Close Moor Lane Staines-upon-Thames Surrey TW19 6ED on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

03/07/233 July 2023 Termination of appointment of Samantha Moore as a secretary on 2022-12-01

View Document

30/06/2330 June 2023 Appointment of Miss Kira Louise Moore as a secretary on 2022-12-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

16/07/2116 July 2021 Change of details for Mrs Samantha Louise Moore as a person with significant control on 2020-11-21

View Document

16/07/2116 July 2021 Notification of Rolan James Moore as a person with significant control on 2021-04-19

View Document

16/07/2116 July 2021 Change of details for Mrs Samantha Louise Moore as a person with significant control on 2021-04-19

View Document

16/07/2116 July 2021 Cessation of Rolan James Moore as a person with significant control on 2020-11-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/01/2124 January 2021 REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 286 THE GREENWAY EPSOM SURREY KT18 7JF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MRS SAMANTHA MOORE

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/12/116 December 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAN JAMES MOORE / 15/08/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 70A TEMPLE ROAD EPSOM SURREY KT19 8HA

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAN MOORE / 01/09/2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 78 MACLEAN ROAD WEST HOWE BOURNEMOUTH DORSET BH11 8EP UNITED KINGDOM

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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