LEMONFOAM LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/10/2216 October 2022 Registered office address changed from 5 Pastures Way Golcar Huddersfield HD7 4QG United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2022-10-16

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 20 STAG LANE CHORLEY WOOD RICKMANSWORTH WD3 5HW UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/02/2017 February 2020 CESSATION OF LEAM NAYLOR AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSYTHIA NERICCA ROBLES

View Document

06/01/206 January 2020 CURRSHO FROM 30/06/2020 TO 05/04/2020

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEAM NAYLOR

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS PSYTHIA NERICCA ROBLES

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information