- Company Overview for LOUD LEMON LIMITED (05080730)
- Filing history for LOUD LEMON LIMITED (05080730)
- People for LOUD LEMON LIMITED (05080730)
- More for LOUD LEMON LIMITED (05080730)
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 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Apr 2021 | TM02 | Termination of appointment of Angela Mclaren as a secretary on 7 April 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
25 May 2017 | CH03 | Secretary's details changed for Angela Mclaren on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Donald Stuart Mclaren on 25 May 2017 | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from 3 Westfield Heights Westfield Lane Etchinghill Folkestone Kent CT18 8BY England to 19 New Street Folkestone CT20 1HR on 12 August 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Beaumont House 27 Wearbay Road Folkestone Kent CT19 6BL to 3 Westfield Heights Westfield Lane Etchinghill Folkestone Kent CT18 8BY on 10 August 2016 |