LEMON HIVE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/12/2320 December 2023 Notification of Stuart Paul Tofts as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Cessation of Stuart Tofts as a person with significant control on 2023-12-20

View Document

18/10/2318 October 2023 Director's details changed for Mr Stuart Paul Tofts on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/06/2320 June 2023 Change of details for Amdeas Limited as a person with significant control on 2023-06-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES

View Document

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / AMDEAS LIMITED / 22/01/2021

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 62 KIMMERIDGE ROAD CUMNOR HILL OXFORD OX2 9RQ UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMDEAS LIMITED

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR STUART TOFTS

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARIJA TOFTS

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MRS MARIJA TOFTS

View Document

14/05/1914 May 2019 DISS REQUEST WITHDRAWN

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SALLAI

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/09/1819 September 2018 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