LEMONT SERVICES LTD
Status | ACTIVE |
Company No. | 09853616 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LEMONT SERVICES LTD is an active private limited company with number 09853616. It was incorporated 8 years, 7 months, 5 days ago, on 03 November 2015. The company address is The Old Workshop The Old Workshop, Sheffield, S11 9PA.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Cessation of a person with significant control
Date: 12 Nov 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-03
Psc name: John Roddison
Documents
Notification of a person with significant control
Date: 12 Nov 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lemont Investment Ltd
Notification date: 2020-11-03
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Didier Pilon
Change date: 2021-05-04
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
Old address: 51 Clarkegrove Road Sheffield S10 2NH England
New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
Change date: 2020-03-16
Documents
Change person director company with change date
Date: 04 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Didier Pilon
Change date: 2020-02-03
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-21
Officer name: Mr Didier Pilon
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Didier Pilon
Change date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Suarez
Termination date: 2018-08-01
Documents
Appoint person secretary company with name date
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Roddison
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roddison
Termination date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mr Didier Pilon
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-03
Officer name: Didier Pilon
Documents
Termination secretary company with name termination date
Date: 16 Feb 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-03
Officer name: Rf Secretaries Limited
Documents
Appoint person secretary company with name date
Date: 16 Feb 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lucy Suarez
Appointment date: 2015-11-03
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-03
Officer name: Mr John Roddison
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 51 Clarkegrove Road Sheffield S10 2NH
Change date: 2016-02-16
Documents
Some Companies
BRANCH REGISTRATION,,
Number: | FC031571 |
Status: | ACTIVE |
Category: | Other company type |
PLAS LON LAS,ANGLESEY,LL61 6TQ
Number: | 06663755 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A ALBANY ROAD,WEYMOUTH,DT4 9TH
Number: | 09599422 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HIGH CROSS LANE,NEWPORT,NP10 9AA
Number: | 03657628 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MEADOWLANDS,NEWTOWNABBEY,BT37 0UR
Number: | NI045511 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUOITS HOUSE,TAUNTON,TA3 7BD
Number: | 08998794 |
Status: | ACTIVE |
Category: | Private Limited Company |