Company NameLemon Cleaning Limited
DirectorAnthony Patrick Brewster
Company StatusActive
Company Number08835571
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Anthony Patrick Brewster
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenholm Road
Eltham
London
SE9 1UH
Director NameMr Dean Mc Donald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 2 Princess Court 56
Wickham Road
Beckenham
BR3 6LU
Director NamePaul Jackson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlakeney Chislehurst Road
Chislehurst
Kent
BR7 5LE
Director NameMrs Laura Grace Brewster
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenholm Road
Eltham
London
SE9 1UH

Location

Registered Address2 Greenholm Road
Eltham
London
SE9 1UH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Laura Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£5,337
Cash£115,976
Current Liabilities£141,059

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
25 February 2022Change of details for Mr Anthony Patrick Brewster as a person with significant control on 25 February 2022 (2 pages)
24 February 2022Notification of Anthony Patrick Brewster as a person with significant control on 24 February 2022 (2 pages)
28 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
19 October 2021Appointment of Mr Anthony Patrick Brewster as a director on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Laura Grace Brewster as a director on 19 October 2021 (1 page)
19 October 2021Cessation of Laura Grace Davies as a person with significant control on 19 October 2021 (1 page)
26 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
9 November 2020Registered office address changed from 79 Green Lane New Eltham SE9 2AW to 2 Greenholm Road Eltham London SE9 1UH on 9 November 2020 (1 page)
28 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 October 2020Director's details changed for Laura Grace Davies on 17 October 2020 (2 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 79 Green Lane New Eltham SE9 2AW on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 79 Green Lane New Eltham SE9 2AW on 9 November 2016 (2 pages)
15 August 2016Annual return made up to 19 January 2016
Statement of capital on 2016-08-15
  • GBP 10
(19 pages)
15 August 2016Annual return made up to 7 January 2015 with a full list of shareholders (19 pages)
15 August 2016Administrative restoration application (3 pages)
15 August 2016Annual return made up to 19 January 2016
Statement of capital on 2016-08-15
  • GBP 10
(19 pages)
15 August 2016Administrative restoration application (3 pages)
15 August 2016Annual return made up to 7 January 2015 with a full list of shareholders (19 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 March 2015Registered office address changed from 79 Green Lane New Eltham London SE9 2AW England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from , 79 Green Lane, New Eltham, London, SE9 2AW, England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page)
31 March 2015Registered office address changed from , 79 Green Lane, New Eltham, London, SE9 2AW, England to 22 Base Point Folkestone Kent CT19 4RH on 31 March 2015 (1 page)
10 February 2015Registered office address changed from 7 Westfield Street London SE18 5PH England to 79 Green Lane New Eltham London SE9 2AW on 10 February 2015 (1 page)
10 February 2015Registered office address changed from , the Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from , 7 Westfield Street, London, SE18 5PH, England to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from , the Old Forge 3 Poplar Road, Wittersham, Tenterden, Kent, TN30 7PD to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from , 7 Westfield Street, London, SE18 5PH, England to 22 Base Point Folkestone Kent CT19 4RH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from The Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD to 79 Green Lane New Eltham London SE9 2AW on 10 February 2015 (1 page)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
19 January 2015Appointment of Laura Grace Davies as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Paul Jackson as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Laura Grace Davies as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Paul Jackson as a director on 19 January 2015 (1 page)
27 March 2014Termination of appointment of Dean Mc Donald as a director (1 page)
27 March 2014Termination of appointment of Dean Mc Donald as a director (1 page)
21 February 2014Appointment of Paul Jackson as a director (2 pages)
21 February 2014Registered office address changed from Flat 2 Princess Court 56 Wickham Road Beckenham BR3 6LU England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from , Flat 2 Princess Court 56, Wickham Road, Beckenham, BR3 6LU, England on 21 February 2014 (1 page)
21 February 2014Registered office address changed from , Flat 2 Princess Court 56, Wickham Road, Beckenham, BR3 6LU, England on 21 February 2014 (1 page)
21 February 2014Appointment of Paul Jackson as a director (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)