LEMONSET LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Registered office address changed from 19 Talina Centre 23a Bagleys Lane London SW6 2BW England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-11-13

View Document

30/10/2430 October 2024 Termination of appointment of Archie Erskine Bangor Ward as a director on 2024-09-11

View Document

30/10/2430 October 2024 Appointment of Mr Francis Timothy Firmstone as a director on 2024-09-11

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

22/06/2422 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM CLIFFE HOUSE CLIFFE DRIVE CROWEHILL LIMPLEY STOKE BATH BA2 7FY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA ROGERS

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 SECRETARY APPOINTED MRS VICTORIA ROGERS

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRMSTONE CONSORTIA ONE LIMITED

View Document

09/10/179 October 2017 CESSATION OF SCP BEDMINSTER LLP AS A PSC

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD CLARKE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MONEY-KYRLE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARKE

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ARCHIE ERSKINE BANGOR WARD

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O DTE CHARTERED ACCOUNTANTS PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 105 PICCADILLY LONDON W1J 7NJ

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY APPOINTED RICHARD CLARKE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR RICHARD ANTHONY CLARKE

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 18TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR. CHARLES ERNLE ROBIN MONEY-KYRLE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KASCH

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR GUY WILSON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTAKIS CHRISTOFI

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 13/06/11 NO CHANGES

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 13/06/10 NO CHANGES

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/07/096 July 2009 SECRETARY APPOINTED CHRISTAKIS CHRISTOFI

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH SCOTT

View Document

06/07/096 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 5 LOWER BELGRAVE STREET LONDON SW1W 0NR

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 AUDITOR'S RESIGNATION

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 56 HAVERSTOCK HILL LONDON NW3 2BH

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 56 HAVERSTOCK HILL LONDON NW3 2BH

View Document

09/07/989 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/06/9628 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 EXEMPTION FROM APPOINTING AUDITORS 12/09/88

View Document

06/12/916 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/09/8928 September 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 EXEMPTION FROM APPOINTING AUDITORS 120988

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: ESTATE HOUSE 143 CONNAUGHT AVENUE FRINTON-ON-SEA ESSEX

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

25/09/8125 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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