- Company Overview for LEMONAID MOTOR LEGAL LTD (11497174)
- Filing history for LEMONAID MOTOR LEGAL LTD (11497174)
- People for LEMONAID MOTOR LEGAL LTD (11497174)
- Charges for LEMONAID MOTOR LEGAL LTD (11497174)
- More for LEMONAID MOTOR LEGAL LTD (11497174)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
03 Oct 2024 | MR04 | Satisfaction of charge 114971740002 in full | |
03 Oct 2024 | MR01 | Registration of charge 114971740003, created on 2 October 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
22 Dec 2023 | TM01 | Termination of appointment of Spencer John Gregg as a director on 21 December 2023 | |
22 Dec 2023 | PSC07 | Cessation of Luke Baker as a person with significant control on 21 December 2023 | |
22 Dec 2023 | PSC02 | Notification of Lemonaid Holdings Limited as a person with significant control on 21 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge 114971740002, created on 21 December 2023 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Luke Baker on 4 December 2022 | |
05 Dec 2023 | PSC04 | Change of details for Mr Luke Baker as a person with significant control on 4 December 2022 | |
12 Sep 2023 | MR04 | Satisfaction of charge 114971740001 in full | |
02 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
15 Jun 2022 | TM01 | Termination of appointment of Norman Philip Hughes as a director on 4 June 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Apr 2022 | MR01 | Registration of charge 114971740001, created on 14 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
07 Jan 2022 | PSC04 | Change of details for Mr Luke Baker as a person with significant control on 4 December 2020 | |
07 Jan 2022 | PSC04 | Change of details for Mr Luke Baker as a person with significant control on 5 December 2020 | |
07 Jan 2022 | CH01 | Director's details changed for Mr Luke Baker on 5 December 2020 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from Unit a06 Magna 34 Business Park Sheffield Road Rotherham S60 1DX United Kingdom to Unit a06 Temple Road Rotherham S60 1FG on 24 November 2020 |