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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRELL THORPE, Judith Caroline | 08 May 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 June 2006 | Outstanding |
N/A |