About

Registered Number: 06370059
Date of Incorporation: 13/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 9 months ago)
Registered Address: 28 Brunswick House, Brunswick Terrace, Stafford, Staffordshire, ST16 1BB

 

Based in Staffordshire, Lemonstorm Ltd was registered on 13 September 2007. Willars, Richard David, Haigh, Daniel John, Haigh, Daniel John are listed as directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLARS, Richard David 13 September 2007 - 1
HAIGH, Daniel John 16 November 2009 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Daniel John 13 September 2007 16 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 16 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 October 2013
AD01 - Change of registered office address 11 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 02 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 20 September 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 09 January 2010
CERTNM - Change of name certificate 08 December 2009
CONNOT - N/A 08 December 2009
AP01 - Appointment of director 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 September 2008
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.