Lemon Zest Cuisine Ltd was registered on 26 June 2001 and has its registered office in Brackley in Northamptonshire, it's status is listed as "Active". We do not know the number of employees at this company. There are 5 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECCLES, Alastair Mark | 06 April 2013 | - | 1 |
STEINER, Deborah Megan | 22 February 2002 | 20 April 2006 | 1 |
STEINER, Dieter Karl | 20 April 2006 | 28 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ECCLES, Alastair Mark | 20 April 2006 | - | 1 |
STEINER, Dieter Karl | 26 June 2001 | 20 April 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
CS01 - N/A | 22 June 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 19 April 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 12 June 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
CH01 - Change of particulars for director | 05 June 2017 | |
CH03 - Change of particulars for secretary | 05 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 11 June 2015 | |
MR01 - N/A | 06 January 2015 | |
MR05 - N/A | 25 November 2014 | |
MR04 - N/A | 25 November 2014 | |
AR01 - Annual Return | 20 July 2014 | |
AA - Annual Accounts | 02 May 2014 | |
MR01 - N/A | 08 January 2014 | |
AP01 - Appointment of director | 19 December 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 19 April 2013 | |
TM01 - Termination of appointment of director | 11 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
SH01 - Return of Allotment of shares | 02 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
CH03 - Change of particulars for secretary | 16 June 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 04 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 December 2008 | |
123 - Notice of increase in nominal capital | 23 December 2008 | |
RESOLUTIONS - N/A | 05 December 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363s - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 25 October 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 24 June 2005 | |
287 - Change in situation or address of Registered Office | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
225 - Change of Accounting Reference Date | 18 June 2004 | |
363s - Annual Return | 14 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 20 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2003 | |
AA - Annual Accounts | 03 October 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
123 - Notice of increase in nominal capital | 19 July 2002 | |
363s - Annual Return | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 05 March 2002 | |
NEWINC - New incorporation documents | 26 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2014 | Outstanding |
N/A |
A registered charge | 23 December 2013 | Outstanding |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 16 September 2002 | Outstanding |
N/A |