LEMTREE LIMITED

3 Gurton Court 3 Gurton Court, Burnham-On-Crouch, CM0 8AA, England
StatusDISSOLVED
Company No.10029846
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED MODIFIERS LIMITED

PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ

Number:11775437
Status:ACTIVE
Category:Private Limited Company

DGO FOUNDATION

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)

KINGFISHER FOUNDRY LTD

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

PILGRIM EXTRA CARE LTD

43 WOODVILLE ROAD,BOSTON,PE21 8AR

Number:11255490
Status:ACTIVE
Category:Private Limited Company

PLAX HEALTHCARE LTD

6 PELHAM WAY,LEICESTER,LE1 5UD

Number:11912948
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