Advanced company searchLink opens in new window

LEMONGRANGE LIMITED

Company number 07540372

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2014 DS01 Application to strike the company off the register
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
30 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
26 Mar 2013 AA01 Current accounting period extended from 28 February 2013 to 31 July 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Mark O'shea as a director
06 May 2011 SH01 Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4
06 May 2011 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX United Kingdom on 6 May 2011
29 Mar 2011 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
29 Mar 2011 TM01 Termination of appointment of John Wildman as a director
29 Mar 2011 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 29 March 2011
29 Mar 2011 AP01 Appointment of Mr Craig Reynolds as a director
23 Feb 2011 NEWINC Incorporation