About

Registered Number: 05804358
Date of Incorporation: 03/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2018 (5 years and 7 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Having been setup in 2006, The Lemon Tree Design Company (Harrogate) Ltd have registered office in Sheffield. The Lemon Tree Design Company (Harrogate) Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRELL THORPE, Judith Caroline 08 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2018
LIQ14 - N/A 21 June 2018
4.68 - Liquidator's statement of receipts and payments 06 March 2018
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
LIQ10 - N/A 19 May 2017
4.68 - Liquidator's statement of receipts and payments 01 March 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2015
AD01 - Change of registered office address 12 August 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 03 March 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 28 March 2013
4.68 - Liquidator's statement of receipts and payments 12 September 2012
4.68 - Liquidator's statement of receipts and payments 07 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 15 March 2011
RESOLUTIONS - N/A 23 February 2010
RESOLUTIONS - N/A 23 February 2010
4.20 - N/A 23 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2010
AD01 - Change of registered office address 16 February 2010
363a - Annual Return 22 June 2009
AAMD - Amended Accounts 06 June 2009
AAMD - Amended Accounts 06 June 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 June 2008
363a - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 13 June 2006
225 - Change of Accounting Reference Date 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.