LEMONPANCAKES LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

03/04/223 April 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-04-05

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 59 SCOTT STREET BURNLEY BB12 6NW UNITED KINGDOM

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 133 HIGH TREES CLOSE REDDITCH B98 7XL UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARINCE ALMONICAR

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 82 HALESWORTH ROAD ROMFORD ESSEX RM3 8QD

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED CLARINCE ALMONICAR

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HOLDEN

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 122 EDWARD STREET FLATS SHEFFIELD S3 7GH UNITED KINGDOM

View Document

10/07/1910 July 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