LEMTREE LIMITED
Status | DISSOLVED |
Company No. | 10029846 |
Category | Private Limited Company |
Incorporated | 26 Feb 2016 |
Age | 8 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 1 year, 11 months, 25 days |
SUMMARY
LEMTREE LIMITED is an dissolved private limited company with number 10029846. It was incorporated 8 years, 2 months, 2 days ago, on 26 February 2016 and it was dissolved 1 year, 11 months, 25 days ago, on 03 May 2022. The company address is 3 Gurton Court 3 Gurton Court, Burnham-on-crouch, CM0 8AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Move registers to sail company with new address
Date: 08 Sep 2021
Category: Address
Type: AD03
New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB
Documents
Change sail address company with new address
Date: 08 Sep 2021
Category: Address
Type: AD02
New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-27
Psc name: Mr Liam Denis Tuohy
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Liam Tuohy
Change date: 2021-07-27
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: First Floor, Office a 2 Market Hill Halstead Essex CO9 2AR England
Change date: 2021-08-12
New address: 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-17
Psc name: Liam Denis Tuohy
Documents
Cessation of a person with significant control
Date: 13 Jun 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-17
Psc name: Priyank Anupam Patel
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Old address: 3000 Cathedral Hill Guildford GU2 7YB United Kingdom
Change date: 2018-06-27
New address: First Floor, Office a 2 Market Hill Halstead Essex CO9 2AR
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Some Companies
PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ
Number: | 11775437 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAMMOND ROAD,LISBURN,BT28 2NG
Number: | NI604372 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 12 BRAMINGHAM BUSINESS CENTRE,LUTON,LU3 4BU
Number: | 08019914 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVING SPACE TILES & BATHROOMS LIMITED
VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR
Number: | 11140780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43 WOODVILLE ROAD,BOSTON,PE21 8AR
Number: | 11255490 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PELHAM WAY,LEICESTER,LE1 5UD
Number: | 11912948 |
Status: | ACTIVE |
Category: | Private Limited Company |