LEMON SQUEEZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to Flat 1, 6 Madeira Avenue Flat 1 6 Madeira Avenue Worthing West Sussex BN11 2AU on 2025-02-12

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Change of details for Ms Sarah Louise Archer as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Notification of Emma Sian Hopkins as a person with significant control on 2023-03-01

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 45 Park Road Gloucester GL1 1LP England to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 03/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 03/01/2020

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 01/04/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE LINDSAY

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/04/1423 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE YVONNE LINDSAY / 10/12/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 27/08/2013

View Document

16/05/1316 May 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

02/05/132 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 01/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE YVONNE LINDSAY / 28/02/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE ARCHER / 28/02/2011

View Document

01/03/101 March 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