LEMONTREE LETTINGS & MANAGEMENT LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

05/12/245 December 2024 Registered office address changed from 10a Old Station Road Newmarket CB8 8DN to 2 High Street Newmarket Cambridge CB8 8LB on 2024-12-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BARNHAM

View Document

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

27/03/1927 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 13 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1227 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM SURREY HOUSE 41 HIGH STREET NEWMARKET SUFFOLK CB8 8NA UNITED KINGDOM

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH SIMONE BARNHAM / 11/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN SCOTT BARNHAM / 11/08/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR MARTIN BARNHAM

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM THE RUSSETTS, THICKET ROAD HOUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 2DB

View Document

08/09/098 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MR MARTIN SCOTT BARNHAM

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MRS BETH SIMONE BARNHAM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

12/08/0912 August 2009 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