About

Registered Number: 04241598
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Network, 43 Buckingham Road, Brackley, Northamptonshire, NN13 7EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.