LEMONEDGE TECHNOLOGY LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-12

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-06

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-05-27

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-05-19

View Document

18/06/2518 June 2025 NewStatement of capital following an allotment of shares on 2025-06-09

View Document

17/06/2517 June 2025 NewAppointment of Mr David Thomas O’Malley as a director on 2025-06-05

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2024-05-11

View Document

19/06/2419 June 2024 Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 46 New Broad Street London EC2M 1JH on 2024-06-19

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

23/04/2423 April 2024 Second filing of Confirmation Statement dated 2023-05-11

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/11/2214 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

09/11/229 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of Stefana Petrelli as a director on 2022-10-19

View Document

01/11/221 November 2022 Appointment of Lauren Iaslovits as a director on 2022-11-01

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

01/03/221 March 2022 Change of details for Mr Gareth John Hewitt as a person with significant control on 2022-01-21

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 CESSATION OF JEFFREY WILLIAM ASHFORD AS A PSC

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN HEWITT / 29/03/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/07/164 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 COMPANY NAME CHANGED WHITE SKY SOFTWARE LTD CERTIFICATE ISSUED ON 21/06/16

View Document

21/06/1621 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

06/07/156 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR JEFFREY WILLIAM ASHFORD

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WOOSTER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY PETER WOOSTER

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR JEFFREY WILLIAM ASHFORD

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 34 MOLYNEUX PARK ROAD TUNBRIDGE WELLS KENT TN4 8DY UNITED KINGDOM

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR GARETH JOHN HEWITT

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

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