LEMONADE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

30/11/2230 November 2022 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

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/07/2031 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/208 July 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MISS HANNAH LEYLA SABRI / 12/09/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LEYLA SABRI

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM PARK HOUSE 111 UXBRIDGE ROAD EALING LONDON W5 5LB UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 41 CRAVEN AVENUE LONDON W5 2SY

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LEYLA SABRI / 29/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY TOUNDJAY SABRI

View Document

25/07/0925 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 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