LEMONADE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-03-17 with no updates

View Document

25/08/2525 August 2025 NewRegistered office address changed from 18 Stories Mews London SE5 8JJ England to Flat a 65 Oglander Road London SE15 4DD on 2025-08-25

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registration of charge 118894870002, created on 2022-12-06

View Document

20/11/2220 November 2022 Registered office address changed from 4 Edinburgh House 82-90 London Road St. Albans AL1 1TR United Kingdom to 18 Stories Mews London SE5 8JJ on 2022-11-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Termination of appointment of Halima Koroma as a director on 2021-10-12

View Document

25/10/2125 October 2021 Cessation of Halima Koroma as a person with significant control on 2021-10-01

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALIMA KOROMA / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HALIMA NAKATO KOROMA / 12/03/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MRS HALIMA NAKATO KOROMA

View Document

18/03/1918 March 2019 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