LEMON COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Change of details for Mr James Brian Law Mendus-Edwards as a person with significant control on 2024-01-29

View Document

30/03/2430 March 2024 Director's details changed for Mr James Brian Law Mendus-Edwards on 2024-01-29

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BRIAN LAW MENDUS-EDWARDS / 13/12/2016

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN LAW MENDUS-EDWARDS / 12/12/2016

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR TATYANA DEKKERS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIJN DEKKERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED JAMES BRIAN LAW MENDUS-EDWARDS

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUONOX LIMITED

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MRS TATYANA DEKKERS

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM UNIT 23 SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SAIL ADDRESS CHANGED FROM: UNIT 23 SURREY TECHNOLOGY CENTRE, OCCAM ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YG ENGLAND

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN WILLEM HENDRIK DEKKERS / 23/11/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLINTON BYRNE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MARTIJN WILLEM HENDRIK DEKKERS

View Document

01/03/111 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUONOX LIMITED / 01/10/2010

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 26-28 PRIESTS BRIDGE BARNES LONDON SW14 8TA

View Document

23/09/1023 September 2010 SAIL ADDRESS CHANGED FROM: 26-28 PRIESTS BRIDGE LONDON SW14 8TA UNITED KINGDOM

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON CHRISTOPHER BYRNE / 09/10/2009

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUONOX LIMITED / 09/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER

View Document

09/10/099 October 2009 CORPORATE DIRECTOR APPOINTED DUONOX LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

01/01/071 January 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 26-28 PRIESTS BRIDGLE, BARNES LONDON LONDON SW14 8TA

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 17 TENNYSON AVENUE HITCHIN HERTFORDSHIRE SG4 0PX

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 £ NC 10000/15000 30/03/

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

18/01/9918 January 1999 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