LEMONJET LIMITED

34 Oak Road, Caterham, CR3 5TS, Surrey
StatusDISSOLVED
Company No.06389740
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 22 days

SUMMARY

LEMONJET LIMITED is an dissolved private limited company with number 06389740. It was incorporated 16 years, 8 months, 11 days ago, on 04 October 2007 and it was dissolved 7 months, 22 days ago, on 24 October 2023. The company address is 34 Oak Road, Caterham, CR3 5TS, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Collette Cafferty

Appointment date: 2021-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Ann Cafferty

Termination date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-10

Officer name: Maureen Ann Cafferty

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Ambler

Termination date: 2020-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: 23 Helder Street South Croydon Surrey CR2 6HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: 23 Helder Street South Croydon Surrey CR2 6HT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: 3 Plane Tree Walk London SE19 1EU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Ambler

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roisin Cafferty

Change date: 2009-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: 14 Hanson Close Balham London London SW12 9QA Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from 14 hanson close balham london london SW12 9QA uk

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roisin cafferty / 15/12/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma ambler / 15/12/2008

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 15/12/2008 from 3 plane tree walk london SE19 1EU

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUXTON WICKS LIMITED

FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN

Number:11216706
Status:ACTIVE
Category:Private Limited Company

COMPLETE CARE SHOP LIMITED

SHERWOOD HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK,COALVILLE,LE67 1UB

Number:10096597
Status:ACTIVE
Category:Private Limited Company

DOWNERS MANAGEMENT LIMITED

2 SLATE MEADOW,SWINDON,SN4 0BY

Number:10017468
Status:ACTIVE
Category:Private Limited Company

H P KITCHING LIMITED

125 EVESHAM ROAD,,CV37 9BH

Number:00849521
Status:LIQUIDATION
Category:Private Limited Company

MCNICHOLL CARAVANS LIMITED

107 BALLYNEILL ROAD,MAGHERAFELT,BT45 7TE

Number:NI029371
Status:ACTIVE
Category:Private Limited Company

POWELL JOINERY LIMITED

CCF ACCOUNTANCY LTD GROUND FLOOR,HARROGATE,HG1 5PR

Number:07563223
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