LEMON CANDY LIMITED

38 Park Road 38 Park Road, Bradford, BD12 0DL, West Yorkshire
StatusACTIVE
Company No.08168865
CategoryPrivate Limited Company
Incorporated06 Aug 2012
Age11 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LEMON CANDY LIMITED is an active private limited company with number 08168865. It was incorporated 11 years, 9 months, 6 days ago, on 06 August 2012. The company address is 38 Park Road 38 Park Road, Bradford, BD12 0DL, West Yorkshire.



Company Fillings

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: 38 Park Road Low Moor Bradford West Yorkshire BD12 0DL

Old address: 30 Sunwood Terrace Halifax HX3 7JZ England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-26

Psc name: Diane Margaret Gillen

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-14

Officer name: Victoria Catherine Gillen

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Victoria Catherine Gillen

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-15

Psc name: Victoria Catherine Gillen

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 30 Sunwood Terrace Halifax HX3 7JZ

Old address: 124 High Street Wibsey Bradford West Yorkshire BD6 1LS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: 419 Southfield Lane Bradford West Yorkshire BD7 3DN

Change date: 2015-06-19

New address: 124 High Street Wibsey Bradford West Yorkshire BD6 1LS

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Dee Fielding

Termination date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Miss Victoria Catherine Gillen

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-22

Officer name: Miss Victoria Catherine Gillen

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Gillen

Termination date: 2014-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

Old address: 1 Sackville Street Bradford West Yorkshire BD1 2QT England

Change date: 2014-09-04

New address: 419 Southfield Lane Bradford West Yorkshire BD7 3DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Gillen

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Margaret Gillen

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Dee Fielding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Anglish

Documents

View document PDF

Incorporation company

Date: 06 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALL WIN SOLUTIONS LTD

45 DELAMERE ROAD,HAYES,UB4 0NN

Number:08474821
Status:ACTIVE
Category:Private Limited Company

DH SECURITY SYSTEMS LIMITED

8 ROLLESTON ROAD,BURTON-ON-TRENT,DE13 0JZ

Number:08986288
Status:ACTIVE
Category:Private Limited Company

DOTEVERYONE TRADING CIC

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:07847386
Status:ACTIVE
Category:Community Interest Company

ELIXIR BATHROOMS LTD

29 ARBORETUM STREET,,NG1 4JA

Number:05171910
Status:ACTIVE
Category:Private Limited Company

KASSA PROPERTY DEVELOPMENT UK LTD

159 VICTORIA ROAD,BARNET,EN4 9PB

Number:11953033
Status:ACTIVE
Category:Private Limited Company

MCKRILL & CO. LIMITED

26 LEVERTON AVENUE,WEST SUSSEX,PO22 7RA

Number:04667064
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