THE BIG LEMON C.I.C

Company Documents

DateDescription
21/07/2521 July 2025 Termination of appointment of Ron Surridge Tanner as a director on 2025-07-08

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-06 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Change of details for Mr Thomas Aaron Christopher Druitt as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Secretary's details changed for Mr Thomas Aaron Druitt on 2023-12-05

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR RON SURRIDGE TANNER

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHBY

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MORGAN

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 1606

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MISS MITALI JULIA MOOKERJEE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR MARTIN ASHBY

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME SIMPSON

View Document

02/02/152 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/02/142 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR NEIL BROOKS

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXIS PARKIN

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS AARON DRUITT / 12/09/2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR FREDERICK JOHN HARRISON

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR NEIL MORGAN

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ALEXIS MICHAEL PARKIN

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN PASKINS

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR THOMAS AARON DRUITT

View Document

09/02/109 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DRUITT / 01/01/2010

View Document

09/02/109 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 767

View Document

09/02/109 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 767

View Document

09/02/109 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 767

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY THOMAS DRUITT

View Document

18/05/0918 May 2009 SECRETARY APPOINTED SUSAN MARGARET PASKINS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR THOMAS AARON DRUITT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY GRAEME SIMPSON

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SIMPSON / 01/01/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DRUITT / 01/01/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0829 October 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 OFFICE 3 PROTRAN HOUSE BOUNDARY ROAD BLACK ROCK, BRIGHTON EAST SUSSEX BN2 5TJ

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 8 NORFOLK STREET BRIGHTON BN1 2PW

View Document

09/01/079 January 2007 CIC INCORPORATION

View Document


More Company Information