About

Registered Number: 02881695
Date of Incorporation: 17/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: LYNN DAVISON, Flat 6 Wendover Grange, Westbourne Villas, Hove, East Sussex, BN3 4GF

 

Lemonwood Services Ltd was registered on 17 December 1993 and are based in Hove in East Sussex. There are 16 directors listed as Carter, Karen Nicola, Marshall-fraser, Jasmine, Newman, Carole Angela, Bromby, Frances Lynne, Miller, Margaret, Bull, Heather Rosina, Galea-naudi, Marianne Veronica, Goldman, Harry, Gregory, Muriel Christine Elizabeth, Hall, Anne, Lowe, Constance Patricia, Moody, Jeanne, Potter, Margaret Lillian, Richards, Ivor Kenneth, Tate, Roger, Williams, Anne Deborah for Lemonwood Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Karen Nicola 30 September 2012 - 1
MARSHALL-FRASER, Jasmine 26 January 2017 - 1
NEWMAN, Carole Angela 10 September 2014 - 1
BULL, Heather Rosina 24 February 1995 14 December 2001 1
GALEA-NAUDI, Marianne Veronica 25 March 2007 06 September 2012 1
GOLDMAN, Harry 07 July 2002 01 June 2007 1
GREGORY, Muriel Christine Elizabeth 24 February 1995 06 September 2012 1
HALL, Anne 17 July 2005 01 November 2007 1
LOWE, Constance Patricia 24 February 1995 21 December 2004 1
MOODY, Jeanne 07 July 2002 15 May 2005 1
POTTER, Margaret Lillian 24 February 1995 25 April 1999 1
RICHARDS, Ivor Kenneth 07 July 2002 20 November 2008 1
TATE, Roger 24 February 1995 07 July 2002 1
WILLIAMS, Anne Deborah 07 July 2002 25 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BROMBY, Frances Lynne 30 September 2012 10 September 2014 1
MILLER, Margaret 15 May 2005 16 March 2006 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 29 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 22 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 05 February 2017
CS01 - N/A 25 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AD01 - Change of registered office address 17 December 2014
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 June 2013
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 18 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AD01 - Change of registered office address 23 November 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 02 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 26 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 12 April 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 28 October 1996
AA - Annual Accounts 17 October 1996
288 - N/A 19 December 1995
363s - Annual Return 19 December 1995
AA - Annual Accounts 18 October 1995
363b - Annual Return 13 March 1995
363(353) - N/A 13 March 1995
363(190) - N/A 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1994
RESOLUTIONS - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 06 May 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.