Advanced company searchLink opens in new window

LEMONSTONE LIMITED

Company number 06067828

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)
29 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
23 Oct 2015 AA Total exemption small company accounts made up to 24 January 2015
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
08 Oct 2014 AA Total exemption small company accounts made up to 24 January 2014
20 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
24 Oct 2013 AA Total exemption small company accounts made up to 24 January 2013
25 Sep 2013 AD01 Registered office address changed from 62 High Street Burnham-on-Sea Somerset TA8 1PE on 25 September 2013
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 24 January 2012
20 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 24 January 2011
18 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 24 January 2010
13 May 2010 SH06 Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 1,000
06 May 2010 TM01 Termination of appointment of Martin Pople as a director
03 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Mark Andrew Woods on 25 January 2010
03 Feb 2010 CH01 Director's details changed for Philip Reddish on 25 January 2010
03 Feb 2010 CH01 Director's details changed for Martin Pople on 25 January 2010
14 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Nov 2009 AA Total exemption small company accounts made up to 24 January 2009
10 Feb 2009 363a Return made up to 25/01/09; full list of members
06 Jan 2009 225 Accounting reference date shortened from 31/01/2009 to 24/01/2009
09 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Feb 2008 395 Particulars of mortgage/charge