About

Registered Number: 06309462
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 87a High Street The Old Town, Hemel Hempstead, Hertfordshire, HP1 3AH

 

Lemon Ltd was setup in 2007, it's status is listed as "Active". The companies directors are listed as Gray, Joanne Trudi, Gray, Adam Timothy in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Adam Timothy 11 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Joanne Trudi 11 July 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 May 2012
DS02 - Withdrawal of striking off application by a company 23 March 2012
SOAS(A) - Striking-off action suspended (Section 652A) 17 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2012
DS01 - Striking off application by a company 22 February 2012
AA - Annual Accounts 16 February 2012
AA - Annual Accounts 10 October 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
DISS40 - Notice of striking-off action discontinued 20 July 2011
AR01 - Annual Return 19 July 2011
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 21 October 2010
DISS16(SOAS) - N/A 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
287 - Change in situation or address of Registered Office 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
CERTNM - Change of name certificate 01 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.