LEMONWALK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/12/208 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK JEAL / 12/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR DENNIS JOHN HARDMAN / 01/07/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN HARDMAN / 01/07/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 4/6 MARKET PLACE CAMELFORD CORNWALL PL32 9PB

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 01/07/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY JEAL / 01/07/2019

View Document

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

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 29/10/2013

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN HARDMAN / 29/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM PARKWAY HOUSE 1 PITYME BUSINESS CENTRE ST MINVER WADEBRIDGE CORNWALL PL27 6NU ENGLAND

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 31/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY JEAL / 31/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN HARDMAN / 31/08/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/11/097 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM PARKWAY HOUSE 1 PITYME BUSINESS CENTRE ST MINVER WADEBRIDGE CORNWALL PL27 6PH

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: KERNOW LODGE TREDRIZZICK ST MINVER WADEBRIDGE CORNWALL PL27 6PB

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 GAZETTABLE DOCUMENT

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/02/8719 February 1987 CERTIFICATE OF INCORPORATION

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