- Company Overview for LEMON DRAINAGE SERVICES LIMITED (09417123)
- Filing history for LEMON DRAINAGE SERVICES LIMITED (09417123)
- People for LEMON DRAINAGE SERVICES LIMITED (09417123)
- Charges for LEMON DRAINAGE SERVICES LIMITED (09417123)
- More for LEMON DRAINAGE SERVICES LIMITED (09417123)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Michael Albert Butler on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Miss Elizabeth Gillian Lister on 26 January 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Michael Albert Butler as a person with significant control on 26 January 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
27 Jan 2020 | TM01 | Termination of appointment of James Ross Boughton as a director on 3 January 2020 | |
22 Jan 2020 | PSC02 | Notification of Lds Holdings Ltd as a person with significant control on 3 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of James Ross Boughton as a person with significant control on 3 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Miss Elizabeth Gillian Lister as a director on 3 January 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Michael Albert Butler as a person with significant control on 6 April 2016 | |
07 Jan 2020 | PSC04 | Change of details for Mr James Ross Boughton as a person with significant control on 6 April 2016 | |
23 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
10 Jan 2019 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Unit L55 Glenmore Business Park Portfield Chichester West Sussex PO19 7BJ on 10 January 2019 | |
07 Dec 2018 | MR01 | Registration of charge 094171230002, created on 6 December 2018 | |
04 Sep 2018 | MR01 | Registration of charge 094171230001, created on 29 August 2018 |