LEMON DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed from Ryan House Radford Road Nottingham NG7 7DH England to 30 Watersheddings Way Oldham OL4 2RE on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Matthew Finnegan as a director on 2025-03-03

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from 18 the Ropewalk Floor 2 Nottingham NG1 5DT England to Ryan House Radford Road Nottingham NG7 7DH on 2023-07-19

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

20/11/2220 November 2022 Satisfaction of charge 082159410002 in full

View Document

20/11/2220 November 2022 Satisfaction of charge 082159410001 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Chengate House Pepper Road Leeds LS10 2RU England to 18 the Ropewalk Floor 2 Nottingham NG1 5DT on 2022-02-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 5 HARCOURT PLACE SCARBOROUGH YO11 2EP ENGLAND

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082159410002

View Document

25/05/1725 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082159410001

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 COMPANY NAME CHANGED DAN DEVELOPMENTS (AUCHINLECK) LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 107 SOUTHWELL ROAD EAST RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0DE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/02/1628 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM BALWANT BUSINESS PARK COXMOOR ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 CURRSHO FROM 30/09/2013 TO 31/07/2013

View Document

17/09/1217 September 2012 COMPANY NAME CHANGED DAN DEVELOPMENTS (AUCHILECK) LIMITED CERTIFICATE ISSUED ON 17/09/12

View Document

14/09/1214 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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