LEMONSTONE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-24

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/11/2329 November 2023 Cessation of Philip Raymond Reddish as a person with significant control on 2023-01-25

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-24

View Document

17/10/2317 October 2023 Termination of appointment of Philip Reddish as a director on 2023-10-17

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-24

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/21

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/20

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

24/01/2024 January 2020 Annual accounts for year ending 24 Jan 2020

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/01/1924 January 2019 Annual accounts for year ending 24 Jan 2019

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM MANOR HOUSE MANOR ROAD BURNHAM-ON-SEA SOMERSET TA8 2AS

View Document

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/01/1824 January 2018 Annual accounts for year ending 24 Jan 2018

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/01/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts for year ending 24 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 24 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts for year ending 24 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 24 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts for year ending 24 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 24 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts for year ending 24 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 24 January 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 62 HIGH STREET BURNHAM-ON-SEA SOMERSET TA8 1PE

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts for year ending 24 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 24 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts for year ending 24 Jan 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 24 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 24 January 2010

View Document

13/05/1013 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN POPLE

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POPLE / 25/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOODS / 25/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDISH / 25/01/2010

View Document

03/02/103 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 24 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 CURRSHO FROM 31/01/2009 TO 24/01/2009

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 £ NC 1000/1500 12/10/0

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

25/01/0725 January 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