Advanced company searchLink opens in new window

LEMON FACTORY LTD

Company number 04292400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006
24 Aug 2007 288b Secretary resigned
21 Feb 2007 288a New secretary appointed
21 Feb 2007 287 Registered office changed on 21/02/07 from: 923 finchley road london NW11 7PE
20 Nov 2006 363s Return made up to 24/09/06; full list of members
25 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
14 Jun 2006 363s Return made up to 24/09/05; full list of members
22 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
28 Apr 2005 363s Return made up to 24/09/04; full list of members
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
11 Feb 2004 MA Memorandum and Articles of Association
27 Jan 2004 CERTNM Company name changed workfuse LIMITED\certificate issued on 27/01/04
02 Dec 2003 363s Return made up to 24/09/03; full list of members
02 Dec 2003 363(288) Director's particulars changed
21 Feb 2003 363s Return made up to 24/09/02; full list of members
21 Feb 2003 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
21 Feb 2003 88(2)R Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100
25 Apr 2002 288a New secretary appointed
25 Apr 2002 288a New director appointed
17 Oct 2001 MA Memorandum and Articles of Association
15 Oct 2001 CERTNM Company name changed quadratic technology LIMITED\certificate issued on 15/10/01
11 Oct 2001 287 Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ
11 Oct 2001 288b Secretary resigned
11 Oct 2001 288b Director resigned
24 Sep 2001 NEWINC Incorporation