London
W4 5YA
Secretary Name | Toundjay Sabri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 August 2009) |
Role | Company Director |
Correspondence Address | 41 Craven Avenue Ealing London W5 2SY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | lemonade-communications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89935591 |
Telephone region | London |
Registered Address | Building 3, Chiswick Park 566 Chiswick High Street London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Miss Hannah Leyla Sabri 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £10,617 |
Cash | £1,512 |
Current Liabilities | £3,195 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
23 May 2023 | Confirmation statement made on 14 May 2023 with updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
12 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 March 2021 | Director's details changed for Miss Hannah Sabri on 2 March 2021 (2 pages) |
4 August 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
31 July 2020 | Amended micro company accounts made up to 30 June 2019 (3 pages) |
8 July 2020 | Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 September 2019 | Change of details for Miss Hannah Leyla Sabri as a person with significant control on 12 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
30 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
13 July 2017 | Notification of Hannah Leyla Sabri as a person with significant control on 29 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Hannah Leyla Sabri as a person with significant control on 29 June 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Building 3, Chiswick Park 566 Chiswick High Street London W4 5YA on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Building 3, Chiswick Park 566 Chiswick High Street London W4 5YA on 11 June 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from 41 Craven Avenue London W5 2SY on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 41 Craven Avenue London W5 2SY on 20 March 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (11 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Hannah Leyla Sabri on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Hannah Leyla Sabri on 29 June 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 August 2009 | Appointment terminated secretary toundjay sabri (1 page) |
5 August 2009 | Appointment terminated secretary toundjay sabri (1 page) |
25 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
25 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
10 August 2007 | Secretary resigned (1 page) |
29 June 2007 | Incorporation (13 pages) |
29 June 2007 | Incorporation (13 pages) |