LEMONCROSS LIMITED

Stowe House Stowe House, Gerrards Cross, SL9 8BL, Buckinghamshire
StatusACTIVE
Company No.02277841
CategoryPrivate Limited Company
Incorporated15 Jul 1988
Age35 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LEMONCROSS LIMITED is an active private limited company with number 02277841. It was incorporated 35 years, 10 months, 6 days ago, on 15 July 1988. The company address is Stowe House Stowe House, Gerrards Cross, SL9 8BL, Buckinghamshire.



Company Fillings

Accounts with accounts type dormant

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: John Neil Brandon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Eamonn Mcauliffe

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Egan

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Collins

Termination date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: Stowe House 15 Beech Waye Gerrards Cross Buckinghamshire SL9 8BL

Change date: 2014-08-14

Old address: Kebbell House Delta Gain Watford Herts WD19 5EF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Old address: C/O Lemoncross Limited Suite B1 Kebbell House Carpenders Park Watford Herts United Kingdom

Change date: 2012-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Old address: Kebbell House Carpenders Park Watford Hertfordshrie WD19 5EF

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jerome Egan

Change date: 2011-03-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Gerald De'ath

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-15

Officer name: Mr Alan Collins

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Neil Brandon

Change date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1998

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 13/04/95 from: 187A field end road eastcote pinner middlesex HA5 1QR

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 22 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/07/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Capital

Type: 88(2)R

Description: Ad 14/03/91--------- £ si [email protected]=95 £ ic 5/100

Documents

View document PDF

Legacy

Date: 10 Apr 1991

Category: Capital

Type: 122

Description: S-div 14/03/91

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/01

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/89; full list of members

Documents

Legacy

Date: 21 Feb 1991

Category: Capital

Type: 88(2)R

Description: Ad 15/07/88--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/90; full list of members

Documents

Accounts with accounts type full

Date: 14 Dec 1990

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 23/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 1990

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 01 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 1990

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 15 Jul 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP005869
Status:ACTIVE
Category:Limited Partnership

HADI SHOPFRONTS AND SHUTTERS LONDON LTD

17 MORDON ROAD,ILFORD,IG3 8QR

Number:11787981
Status:ACTIVE
Category:Private Limited Company

INIBET LIMITED

1 YOXALL WAY,LICHFIELD,WS13 8FT

Number:10286318
Status:ACTIVE
Category:Private Limited Company

JELLYJUMP MEDIA LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08359053
Status:ACTIVE
Category:Private Limited Company

JKLM MANAGEMENT LTD

ASHCROFT 17 ASHURST DRIVE,WORTHING,BN12 4SN

Number:07910149
Status:ACTIVE
Category:Private Limited Company

PFEIFFERS GARAGE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:09138149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source