About

Registered Number: 04351098
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, Essex, CM77 8DZ

 

Based in Bradwell Braintree, Essex, Fresh Lemon Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed as Heath, Craig Douglas, Heath, Janette Ann, Gambrill, Cheryl Joanne, Heath, Janette Ann, Gambrill, Philip Alan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Craig Douglas 10 January 2002 - 1
HEATH, Janette Ann 01 February 2016 - 1
GAMBRILL, Philip Alan 10 January 2002 20 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GAMBRILL, Cheryl Joanne 10 January 2002 20 October 2015 1
HEATH, Janette Ann 01 April 2009 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 03 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
SH03 - Return of purchase of own shares 12 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
RESOLUTIONS - N/A 02 November 2015
SH06 - Notice of cancellation of shares 02 November 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 04 November 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 12 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 24 March 2006
363s - Annual Return 10 February 2006
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
AA - Annual Accounts 13 April 2003
287 - Change in situation or address of Registered Office 20 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 July 2011 Outstanding

N/A

Rent deposit deed 01 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.