About

Registered Number: 06670788
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 20-22 Queen Victoria Street, Reading, RG1 1TG,

 

Established in 2008, Lemongrass Consulting Ltd has its registered office in Reading. Currently we aren't aware of the number of employees at the the organisation. The business has 13 directors listed as Provenzano, Michael John, Provenzano, Michael John, Rosenbloom, Michael David, Booma, Jason, Daniel, Ian James, O'neill, Eamonn Brendan, Barnes, Catherine, Beek, Walter Eric, Booma, Jason, Daniel, Ian James, Oneill, Eamonn, Siegel, John, Viney, Paul Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROVENZANO, Michael John 31 March 2020 - 1
ROSENBLOOM, Michael David 31 March 2020 - 1
BARNES, Catherine 12 August 2008 01 May 2010 1
BEEK, Walter Eric 01 May 2010 31 March 2020 1
BOOMA, Jason 11 July 2017 01 August 2020 1
DANIEL, Ian James 01 May 2010 30 April 2013 1
ONEILL, Eamonn 12 August 2008 11 July 2017 1
SIEGEL, John 11 July 2017 15 June 2020 1
VINEY, Paul Alan 01 December 2011 05 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PROVENZANO, Michael John 15 June 2020 - 1
BOOMA, Jason 11 July 2017 15 June 2020 1
DANIEL, Ian James 02 May 2010 30 April 2013 1
O'NEILL, Eamonn Brendan 01 May 2013 11 July 2017 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
AP03 - Appointment of secretary 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AA01 - Change of accounting reference date 15 April 2020
AD01 - Change of registered office address 15 April 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 04 June 2019
PSC02 - N/A 12 November 2018
CS01 - N/A 23 August 2018
MR04 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 20 June 2018
AP03 - Appointment of secretary 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 August 2017
PSC07 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
AA - Annual Accounts 24 May 2017
SH01 - Return of Allotment of shares 06 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 August 2015
RESOLUTIONS - N/A 18 May 2015
RESOLUTIONS - N/A 18 May 2015
RESOLUTIONS - N/A 18 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 September 2013
AP03 - Appointment of secretary 06 September 2013
SH06 - Notice of cancellation of shares 30 August 2013
SH03 - Return of purchase of own shares 21 August 2013
TM01 - Termination of appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 06 September 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 10 January 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP03 - Appointment of secretary 15 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AP01 - Appointment of director 31 May 2010
AP01 - Appointment of director 31 May 2010
AD01 - Change of registered office address 31 May 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.