LEMONADE PRINT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Appointment of Mr Adrian Philip Thompson as a director on 2024-04-01

View Document

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

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of David George Kirkup as a director on 2023-03-17

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-08-23 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115357920001

View Document

08/07/198 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1914 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DONALD ADSHEAD

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE KIRKUP / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALD ADSHEAD / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NEIL DONALD ADSHEAD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 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