THE LEMON STREET GALLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 GREEN LANE REDRUTH TR15 1JY ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 10/05/2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM PEAT HOUSE NEWHAM ROAD TRURO CORNWALL TR1 2DP ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
08/06/168 June 2016 | DISS40 (DISS40(SOAD)) |
07/06/167 June 2016 | FIRST GAZETTE |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 04/04/2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 13 LEMON STREET TRURO CORNWALL TR1 2LS |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE LOUISE ROSSI JONES / 29/03/2016 |
08/07/158 July 2015 | DIRECTOR APPOINTED MS MARIE LOUISE JONES |
08/07/158 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | DIRECTOR APPOINTED MR JOHN MICHAEL WARREN SAVAGE |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA BOEX |
02/07/142 July 2014 | DISS40 (DISS40(SOAD)) |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1314 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
24/05/1224 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, SECRETARY HENRIETTA BOEX |
16/05/1216 May 2012 | DIRECTOR APPOINTED MS HENRIETTA BOEX |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARIE JONES |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO CORNWALL TR1 1DG |
24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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