LEMON GRASS (CHICHESTER) LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Parvez Mahmood as a director on 2025-03-14

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Registered office address changed from Mayden House Main Road Long Bennington Newark NG23 5DJ England to C/O Jones Burns & Davies 6a Station Road Eckington Sheffield S21 4FX on 2023-09-21

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to Mayden House Main Road Long Bennington Newark NG23 5DJ on 2023-07-17

View Document

01/04/221 April 2022 Registered office address changed from Ropsley House Ruston Road Grantham NG31 9SW England to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 2022-04-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/06/1918 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 220 THE VALE LONDON NW11 8SR

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR PARVEZ MAHMOOD

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARVEZ MAHMOOD

View Document

14/06/1914 June 2019 CESSATION OF LEMON GRASS GROUP LIMITED AS A PSC

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANNATUL RAHIM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANNATUL MEWA RAHIM / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / LEMON GRASS GROUP LIMITED / 09/10/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 46 VICTORIA ROAD WORTHING WEST SUSSEX BN11 1XE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANNAFUL MENA RAHIM / 01/10/2015

View Document

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANNAFUL MEWA RAHIM / 27/09/2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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