LEMON (SW) LIMITED

16 Marsh Green Road East 16 Marsh Green Road East, Exeter, EX2 8PQ
StatusDISSOLVED
Company No.07274559
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 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

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Feb 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2013-01-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Callaway

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2010

Action Date: 04 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-04

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew George Halpin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Jemma Callaway

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew George Halpin

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE & ORANGE PICTURES LIMITED

SUITE F,LONDON,NW6 3BT

Number:10416463
Status:ACTIVE
Category:Private Limited Company

FOURFRONT GROUP LIMITED

THE OLD POST OFFICE, 33 STATION,SURREY,TW20 9LA

Number:05733761
Status:ACTIVE
Category:Private Limited Company

G F H FALLEN STOCK LIMITED

IMPERIAL BUILDING BRIDGE STREET,NEWPORT,NP11 4SB

Number:10451674
Status:ACTIVE
Category:Private Limited Company

NELSONS BUILDING SERVICES LTD

46 ESTREHAM ROAD,LONDON,SW16 5PQ

Number:08046968
Status:ACTIVE
Category:Private Limited Company

S.H. WILES & SONS LIMITED

12, NEWLAND,,,LN1 1XD

Number:01098155
Status:LIQUIDATION
Category:Private Limited Company

STRIKE ONLINE LTD

17 TURNBERRY DRIVE,YORK,YO26 5QP

Number:11144306
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