NEW LEMON GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewStatement of capital on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewResolutions

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

06/02/256 February 2025 Registration of charge 120783930002, created on 2025-01-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/03/2321 March 2023 Change of details for 40-46 Surbiton Road Limited as a person with significant control on 2023-03-21

View Document

14/03/2314 March 2023 Director's details changed for Mr Christos Dimitriadis on 2023-03-14

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of Mr Christos Dimitriadis as a director on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 2023-02-01

View Document

01/02/231 February 2023 Registration of charge 120783930001, created on 2023-01-31

View Document

01/02/231 February 2023 Termination of appointment of Russell Steven Coetzee as a director on 2023-01-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Change of details for 40-46 Surbiton Road Limited as a person with significant control on 2022-09-01

View Document

14/02/2214 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-14

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Termination of appointment of Odelya Vazana as a director on 2021-09-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ODELYA VAZANA / 07/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR EREZ FRISCH

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 14 BERKELEY STREET MAYFAIR LONDON W1J 8DX UNITED KINGDOM

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED ODELYA VAZANA

View Document

02/08/192 August 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

01/07/191 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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