LEMON (SW) LIMITED
Status | DISSOLVED |
Company No. | 07274559 |
Category | Private Limited Company |
Incorporated | 04 Jun 2010 |
Age | 13 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 13 days |
SUMMARY
LEMON (SW) LIMITED is an dissolved private limited company with number 07274559. It was incorporated 13 years, 11 months, 29 days ago, on 04 June 2010 and it was dissolved 5 years, 13 days ago, on 21 May 2019. The company address is 16 Marsh Green Road East 16 Marsh Green Road East, Exeter, EX2 8PQ.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 14 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shelley Barns
Termination date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Shelley Barnes
Change date: 2015-08-25
Documents
Appoint person secretary company with name date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-25
Officer name: Miss Shelley Barnes
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: 16 Marsh Green Road East Marsh Barton Trading Estate Exeter EX2 8PQ
Change date: 2015-08-24
Old address: C/O Vintage Trading Company 16 16 Marsh Green Road East Marsh Barton Exeter Devon EX2 8PQ
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: Timberly South Street Axminster Devon EX13 5AD United Kingdom
New address: 16 16 Marsh Green Road East Marsh Barton Exeter Devon EX2 8PQ
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Andrew George Halpin
Documents
Termination secretary company with name termination date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew George Halpin
Termination date: 2014-07-01
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Bisson
Appointment date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Capital allotment shares
Date: 07 Feb 2013
Action Date: 30 Jan 2013
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2013-01-30
Documents
Capital name of class of shares
Date: 07 Feb 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 18 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Termination director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Callaway
Documents
Gazette filings brought up to date
Date: 20 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 04 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-04
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew George Halpin
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Jemma Callaway
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew George Halpin
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
APPLE & ORANGE PICTURES LIMITED
SUITE F,LONDON,NW6 3BT
Number: | 10416463 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE, 33 STATION,SURREY,TW20 9LA
Number: | 05733761 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL BUILDING BRIDGE STREET,NEWPORT,NP11 4SB
Number: | 10451674 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ESTREHAM ROAD,LONDON,SW16 5PQ
Number: | 08046968 |
Status: | ACTIVE |
Category: | Private Limited Company |
12, NEWLAND,,,LN1 1XD
Number: | 01098155 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 TURNBERRY DRIVE,YORK,YO26 5QP
Number: | 11144306 |
Status: | ACTIVE |
Category: | Private Limited Company |