LEMON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
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 |
03/03/253 March 2025 | Appointment of Mr Matthew Finnegan as a director on 2025-03-03 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-07-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
02/05/232 May 2023 | Micro company accounts made up to 2022-07-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
20/11/2220 November 2022 | Satisfaction of charge 082159410002 in full |
20/11/2220 November 2022 | Satisfaction of charge 082159410001 in full |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/07/192 July 2019 | FIRST GAZETTE |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 5 HARCOURT PLACE SCARBOROUGH YO11 2EP ENGLAND |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | FIRST GAZETTE |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082159410002 |
25/05/1725 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 082159410001 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/02/173 February 2017 | COMPANY NAME CHANGED DAN DEVELOPMENTS (AUCHINLECK) LIMITED CERTIFICATE ISSUED ON 03/02/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 107 SOUTHWELL ROAD EAST RAINWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0DE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/02/1628 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
24/09/1424 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM BALWANT BUSINESS PARK COXMOOR ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LA |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
16/10/1316 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/07/1324 July 2013 | CURRSHO FROM 30/09/2013 TO 31/07/2013 |
17/09/1217 September 2012 | COMPANY NAME CHANGED DAN DEVELOPMENTS (AUCHILECK) LIMITED CERTIFICATE ISSUED ON 17/09/12 |
14/09/1214 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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