GREEN LEMON PD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 COMPANY NAME CHANGED GREEN LEMON PRINT & DESIGN LTD CERTIFICATE ISSUED ON 13/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM HOULDSWORTH BUSINESS & ARTS CENT REDDISH STOCKPORT CHESHIRE SK5 6DA

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

17/03/1717 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/177 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 120

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED GREEN LEMON DESIGN LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BARLOW / 01/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NORMA MARIE BARLOW / 01/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: GUTHRIE ACCOUNTANCY SERVICES LTD GEORGIA HOUSE, CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: MERCHANTS HOUSE 25 MARKET PLACE STOCKPORT CHESHIRE SK1 1EU

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: OLD GROVE HOUSE 13 VINE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4JS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: OLD GROVE HOUSE, 13 VINE STREET HAZEL GROVE STOCKPORT CHESHIRE SK7 4JS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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