LEMON GRASS ORIENTAL SUPERMARKETS LTD
Status | ACTIVE |
Company No. | 06911151 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LEMON GRASS ORIENTAL SUPERMARKETS LTD is an active private limited company with number 06911151. It was incorporated 14 years, 11 months, 15 days ago, on 20 May 2009. The company address is Phuong Agar Southwood Chase Phuong Agar Southwood Chase, Chesterfield, S44 5XH, Derbyshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change registered office address company with date old address new address
Date: 21 May 2019
Action Date: 21 May 2019
Category: Address
Type: AD01
Change date: 2019-05-21
New address: Phuong Agar Southwood Chase Calow Chesterfield Derbyshire S44 5XH
Old address: C/O Phuong Clark Southwood Chase Calow Lane Calow Chesterfield Derbyshire S44 5XH
Documents
Change to a person with significant control
Date: 21 May 2019
Action Date: 21 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-21
Psc name: Mrs Phuong Thi Bich Clark
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-21
Officer name: Mrs Phuong Thi Bich Clark
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Southwood Chase Phuong Thi Bich Clark
Change date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phuong Thi Bich Clark
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Wood
Change date: 2010-05-20
Documents
Change registered office address company with date old address
Date: 08 Aug 2010
Action Date: 08 Aug 2010
Category: Address
Type: AD01
Old address: 33 Bridge Street Pilsley Chesterfield Derbyshire S45 8HE United Kingdom
Change date: 2010-08-08
Documents
Termination director company with name
Date: 08 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Wood
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian wood / 27/05/2009
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / phuong clark / 27/05/2009
Documents
Some Companies
CRANMORE INSTANT PRINT LIMITED
CRANMORE HOUSE,CHESTER,CH2 4HU
Number: | 01464077 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ASHLEY PIECE,MARLBOROUGH,SN8 2QE
Number: | 10212513 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FENCHURCH STREET,LONDON,EC3M 3BY
Number: | 03227930 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GREENWAYS,GLOUCESTER,GL4 3SA
Number: | 09168364 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE,EXETER,EX1 3QS
Number: | 08753962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE BIRLEY ARMS BRYNING LANE,PRESTON,PR4 1TN
Number: | 06916490 |
Status: | ACTIVE |
Category: | Private Limited Company |