Advanced company searchLink opens in new window

LEMON DRAINAGE SERVICES LIMITED

Company number 09417123

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)
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