Advanced company searchLink opens in new window

LEMONSHIELD LTD

Company number 06857272

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2016 DS01 Application to strike the company off the register
05 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
24 Apr 2014 CERTNM Company name changed 4 bg group LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
24 Apr 2014 CONNOT Change of name notice
04 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
19 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
03 Sep 2012 CERTNM Company name changed bg solutions group LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
23 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
14 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
14 Aug 2012 CONNOT Change of name notice
02 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012
08 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2009
25 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
03 Jun 2010 CH01 Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010
25 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Gregory Edward Mazurkewicz on 23 March 2010
25 Mar 2010 CH01 Director's details changed for David George Tilson on 24 March 2010