Company NameLemonade Communications Ltd
DirectorHannah Sabri
Company StatusActive
Company Number06297237
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Hannah Sabri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 3, Chiswick Park 566 Chiswick High Street
London
W4 5YA
Secretary NameToundjay Sabri
NationalityBritish
StatusResigned
Appointed09 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 2009)
RoleCompany Director
Correspondence Address41 Craven Avenue
Ealing
London
W5 2SY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitelemonade-communications.co.uk
Email address[email protected]
Telephone020 89935591
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Park
566 Chiswick High Street
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miss Hannah Leyla Sabri
100.00%
Ordinary A

Financials

Year2014
Net Worth£10,617
Cash£1,512
Current Liabilities£3,195

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

23 May 2023Confirmation statement made on 14 May 2023 with updates (3 pages)
30 November 2022Micro company accounts made up to 31 May 2022 (5 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 March 2021Director's details changed for Miss Hannah Sabri on 2 March 2021 (2 pages)
4 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
31 July 2020Amended micro company accounts made up to 30 June 2019 (3 pages)
8 July 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 September 2019Change of details for Miss Hannah Leyla Sabri as a person with significant control on 12 September 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
30 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 July 2017Notification of Hannah Leyla Sabri as a person with significant control on 29 June 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Hannah Leyla Sabri as a person with significant control on 29 June 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
11 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5LB United Kingdom on 6 August 2013 (1 page)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
14 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 41 Craven Avenue London W5 2SY on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 41 Craven Avenue London W5 2SY on 20 March 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (11 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Hannah Leyla Sabri on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Hannah Leyla Sabri on 29 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 August 2009Appointment terminated secretary toundjay sabri (1 page)
5 August 2009Appointment terminated secretary toundjay sabri (1 page)
25 July 2009Return made up to 29/06/09; full list of members (4 pages)
25 July 2009Return made up to 29/06/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 July 2008Return made up to 29/06/08; full list of members (6 pages)
16 July 2008Return made up to 29/06/08; full list of members (6 pages)
31 August 2007New secretary appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 August 2007Secretary resigned (1 page)
29 June 2007Incorporation (13 pages)
29 June 2007Incorporation (13 pages)