Company NameShoreditch Events Company Ltd
DirectorMartin John Sweeney
Company StatusActive
Company Number07985378
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NameLemonchello Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Martin John Sweeney
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address5 Access House Cray Avenue
Orpington
BR5 3QB
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThe Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Martin Sweeney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with updates (3 pages)
3 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 April 2022Registered office address changed from 34 C/O Pmc Partnership 34 Hopstore, 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 12 April 2022 (1 page)
24 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Registered office address changed from 5 Access House Cray Avenue Orpington BR5 3QB England to 34 C/O Pmc Partnership 34 Hopstore, 19 Bourne Road Bexley DA5 1LR on 17 April 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (3 pages)
4 December 2019Director's details changed for Mr Martin John Sweeney on 3 December 2019 (2 pages)
4 December 2019Change of details for Mr Martin John Sweeney as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Registered office address changed from Groundfloor 111 Cornwallis Road London N19 4LQ England to 5 Access House Cray Avenue Orpington BR5 3QB on 4 December 2019 (1 page)
30 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 July 2018Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to Groundfloor 111 Cornwallis Road London N19 4LQ on 4 July 2018 (1 page)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 November 2013Company name changed lemonchello LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed lemonchello LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Martin John Sweeney on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Martin John Sweeney on 19 April 2012 (2 pages)
30 March 2012Appointment of Mr Martin John Sweeney as a director (2 pages)
30 March 2012Appointment of Mr Martin John Sweeney as a director (2 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(3 pages)
13 March 2012Termination of appointment of Graham Cowan as a director (1 page)
13 March 2012Termination of appointment of Graham Cowan as a director (1 page)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)