LEMON LUNAR LTD

111a Burnt Oak Broadway, Edgware, HA8 5EN, England
StatusACTIVE
Company No.09409826
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

LEMON LUNAR LTD is an active private limited company with number 09409826. It was incorporated 9 years, 4 months, 19 days ago, on 28 January 2015. The company address is 111a Burnt Oak Broadway, Edgware, HA8 5EN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

New address: 111a Burnt Oak Broadway Edgware HA8 5EN

Old address: 98a Elliott Street Tyldesley Manchester M29 8FJ England

Change date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-08

New address: 98a Elliott Street Tyldesley Manchester M29 8FJ

Old address: 288 Chorley Old Road Bolton BL1 4JU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 288 Chorley Old Road Bolton BL1 4JU

Old address: 288 Chorley Old Road Bolton BL1 4JU England

Change date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Old address: 288 Chorley Old Road 288 Chorley Old Road Bolton BL1 4JU England

Change date: 2020-09-30

New address: 288 Chorley Old Road Bolton BL1 4JU

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natasha Naraghi

Notification date: 2020-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: Unit 2 Nile Street Bolton Lancs BL3 6BW

New address: 288 Chorley Old Road 288 Chorley Old Road Bolton BL1 4JU

Change date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-11

Officer name: Miss Natasha Naraghi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN INTERIORS FINISHES LTD

57 PALFREY HEIGHTS,MANNINGTREE,CO11 1SG

Number:07972287
Status:ACTIVE
Category:Private Limited Company

BIDLAKE LTD

HARTFIELD PLACE,NORTHWOOD,HA6 1BN

Number:10976349
Status:ACTIVE
Category:Private Limited Company

CSF CARPENTRY AND DEVELOPMENT LIMITED

2 MULBERRY WALK,SALISBURY,SP1 1ND

Number:10361707
Status:ACTIVE
Category:Private Limited Company

FRIENDS TRAVEL & MONEY TRANSFER LTD.

286 FLAT 2/1 ALLISON STREET,GLASGOW,G42 8HD

Number:SC465906
Status:ACTIVE
Category:Private Limited Company

MARIA BJORNSON MEMORIAL FUND LIMITED

CONWAY HALL,LONDON,WC1R 4RL

Number:07593941
Status:ACTIVE
Category:Private Limited Company

N&C SLORACH LTD

BERKELEY HOUSE,ALTON,GU34 1HN

Number:10810147
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