Advanced company searchLink opens in new window

THE LEMON CLUB LTD

Company number 07218996

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
10 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 100
18 Apr 2013 CH01 Director's details changed for Mrs Jacqueline Susan Ryde Carey on 16 April 2013
18 Apr 2013 CH01 Director's details changed for Sarah Barbara Hindmarch on 16 April 2013
18 Apr 2013 CH03 Secretary's details changed for Mrs Jacqueline Susan Ryde Carey on 16 April 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
04 Oct 2012 AD01 Registered office address changed from 19 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP England on 4 October 2012
25 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 19 January 2011
27 Sep 2010 CH03 Secretary's details changed for Mrs Jacqueline Susan Ryde Carey on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Ms Jacqueline Susan Ryde Susan Ryde Carey on 24 September 2010
24 Sep 2010 CH03 Secretary's details changed for Jacqueline (Sue) Susan Ryde Falcke on 24 September 2010
05 Aug 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
05 Aug 2010 AD01 Registered office address changed from 19 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP England on 5 August 2010
28 Jul 2010 CH01 Director's details changed for Jacqueline Susan Ryde Falcke on 28 July 2010
09 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted