LEMON WORLDWIDE LIMITED

Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.09591097
CategoryPrivate Limited Company
Incorporated14 May 2015
Age8 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEMON WORLDWIDE LIMITED is an liquidation private limited company with number 09591097. It was incorporated 8 years, 11 months, 29 days ago, on 14 May 2015. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2024

Action Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2023

Action Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: Unit 6 Langford Hall Witham Road Maldon Essex CM9 4st England

New address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2022-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-16

Officer name: Lumina Prime 8 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-14

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lumina Prime 8 Limited

Change date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-28

New address: Unit 6 Langford Hall Witham Road Maldon Essex CM9 4st

Old address: Unit 6 Witham Road Landford Hall Maldon CM9 4st England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ England

New address: Unit 6 Witham Road Landford Hall Maldon CM9 4st

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095910970001

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-29

Psc name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2020

Action Date: 21 Dec 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-12-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Sean Edward Harrison Nutley

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2019-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Jeremy Charles Reeve

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Mr Jeremy Charles Reeve

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Charles Reeve

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Edward Harrison Nutley

Change date: 2017-09-30

Documents

View document PDF

Change corporate director company with change date

Date: 20 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lumina Prime 8 Limited

Change date: 2017-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lumina Prime 8 Limited

Change date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

New address: Unit 6, Leigh Industrial Estate the Causeway Heybridge Maldon Essex CM9 4LJ

Old address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER England

Change date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-12

Charge number: 095910970001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Leslie Moon

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Jeremy Charles Reeve

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lumina Prime 8 Limited

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran Leslie Moon

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

New address: Unit 1E, the Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER

Old address: Unit 16 Graylands Estate Langhurst Wood Road Horsham West Sussex RH12 4QD England

Change date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Aug 2016

Action Date: 14 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Leslie Moon

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Lumina Prime 8 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Jason Michael Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Ashley Gibson

Termination date: 2015-06-17

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gibson supplies LTD\certificate issued on 03/09/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Old address: , 34-40 High Street Wanstead, London, E11 2RJ, United Kingdom

Change date: 2015-08-28

New address: Unit 16 Graylands Estate Langhurst Wood Road Horsham West Sussex RH12 4QD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-17

Officer name: Lumina Prime 8 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 28 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Lumina Prime 8 Limited

Change date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Marshall

Appointment date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Ashley Gibson

Appointment date: 2015-06-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lumina Prime 8 Limited

Appointment date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Leslie Moon

Termination date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GONDO LIMITED

102 TEWSON ROAD,LONDON,SE18 1AY

Number:09203748
Status:ACTIVE
Category:Private Limited Company

HERMES EPC GROUP LLP

55 SEDGEFORD ROAD,SHEPHERDS BUSH,W12 0NA

Number:OC399938
Status:ACTIVE
Category:Limited Liability Partnership

HME INVESTMENTS LIMITED

505 LORDSHIP LANE,LONDON,SE22 8JY

Number:07771661
Status:ACTIVE
Category:Private Limited Company

MULTIROTORCRAFT LTD

18 CLOVELLY ROAD,HAYLING ISLAND,PO11 0SD

Number:08259502
Status:ACTIVE
Category:Private Limited Company

SE-SAFESYSTEMS LTD

46, COMBWELL CRESCENT,LONDON,SE2 9LZ

Number:11403529
Status:ACTIVE
Category:Private Limited Company

THIRD GULLIVER PROPERTIES GROUP

1341 HIGH ROAD,LONDON,N20 9HR

Number:LP002000
Status:ACTIVE
Category:Limited Partnership

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