LEMONZZY LTD

Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Mollie Trott Martin as a person with significant control on 2025-07-01

View Document

01/08/251 August 2025 NewCessation of Lynne Martin as a person with significant control on 2025-07-01

View Document

01/08/251 August 2025 NewTermination of appointment of Lynne Emma Martin as a director on 2025-07-01

View Document

16/07/2516 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

16/07/2516 July 2025 NewAppointment of Miss Mollie Martin as a director on 2025-06-01

View Document

16/07/2516 July 2025 NewRegistered office address changed from 18 Rampton Drift Longstanton Cambridge CB24 3EH England to 4 Church View Oakington Cambridge CB24 3AU on 2025-07-16

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/03/231 March 2023 Notification of Lynne Martin as a person with significant control on 2023-02-10

View Document

06/02/236 February 2023 Certificate of change of name

View Document

03/02/233 February 2023 Termination of appointment of Anna Taylor as a director on 2023-02-02

View Document

03/02/233 February 2023 Cessation of Anna Taylor as a person with significant control on 2023-02-02

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-10-15 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Hedge End North Common Road Wivelsfield Green RH17 7RH United Kingdom to 18 Rampton Drift Longstanton Cambridge CB24 3EH on 2023-01-11

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 COMPANY NAME CHANGED MOLLIEMOO LTD CERTIFICATE ISSUED ON 08/04/21

View Document

16/10/2016 October 2020 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