LEMONS LAB LTD

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 REGISTERED OFFICE CHANGED ON 22/09/2019 FROM 77 PONSONBY HOUSE BISHOPS WAY LONDON E2 9HS ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CESSATION OF AYCAN SMALLBONE AS A PSC

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL SMALLBONE / 01/12/2017

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR AYCAN SMALLBONE

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 42 BENYON WHARF 295 KINGSLAND ROAD LONDON E8 4DQ ENGLAND

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MS AYCAN SMALLBONE / 01/09/2017

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL SMALLBONE / 01/09/2017

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYCAN SMALLBONE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SMALLBONE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 85 ETHERLEY ROAD LONDON N15 3AT

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AYCAN SMALLBONE / 27/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMALLBONE / 27/01/2016

View Document

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 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