Company NameLemon Properties Limited
DirectorsSarita Kripalani and Sunder Kripalani
Company StatusActive
Company Number10201490
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarita Kripalani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite-11, Boundary House Boston Road
London
W7 2QE
Director NameMr Sunder Kripalani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite-11, Boundary House Boston Road
London
W7 2QE
Secretary NameMrs Sarita Kripalani
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite-11, Boundary House Boston Road
London
W7 2QE

Location

Registered AddressSuite-11, Boundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

2 February 2018Delivered on: 8 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 clent road, liverpool, L31 0BA under title number MS19129 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
18 January 2018Delivered on: 1 February 2018
Persons entitled: Acd Dca Limited

Classification: A registered charge
Particulars: Grainger house, cradley road, cradley heath, west midlands, B64 6AG, under title number WR26290.
Outstanding
5 January 2018Delivered on: 16 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 holme close, sheffield, S6 4LA under title numbers: SYK654384 and SYK114572 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 crecy avenue, doncaster, DN2 6LX. Title number: SYK277027. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
13 December 2017Delivered on: 27 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 7 denby street, bentley, doncaster, DN5 0JF. Title number: SYK214468. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 126 james street rotherham S60 1LA.
Outstanding
11 April 2023Delivered on: 11 April 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 63 tower street, barnsley, S70 1QS.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 54 mersey road widnes WA8 0DS.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold property known as 60 melrose avenue, mitcham, surrey, CR4 2EG as registered at the land registry with title number SGL123727.
Outstanding
17 January 2023Delivered on: 20 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property known as 100 lancaster avenue slough SL2 1AX registered at hm land registry under title number BK311543 contains fixed charge. Covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
27 May 2022Delivered on: 30 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property known as apartments 1-6, stag inn, 15 and 15A dockin hill road, donacaster DN1 2RD title numbers SYK312703 and SYK661608 and any other properties noted in the charge, contains fixed charge covers all the property or undertaking of the company, contains negative pledge.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that property known as 61 fairleigh, sheffield S2 1LB and 61B fairleigh sheffield S2 1LB. This charge contains a fixed charge and negative pledge.
Outstanding
15 February 2022Delivered on: 22 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The hampton hotel long close lane leeds LS9 8NP under title number WYK687424 contains fixed charge. Contains negative pledge.
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 63 st alfred street st helens WA10 1LR.
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 232 doncaster road, barnsley, S70 1UQ.
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 54 mersey road, widnes, WA8 0DS under title number CH134347 contains fixed. Charge. Covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 17 March 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 48 pontefract road, barnsley, S71 1AB title number SYK45676.
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: First floor flat, 25 briants avenue, caversham, reading, RG4 5AY. Contains fixed charge. Charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
2 October 2017Delivered on: 10 October 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 126 james street rotherham t/no SYK153395.
Outstanding
23 October 2019Delivered on: 8 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The crescent stores, the crescent, barnsley road, cudworth S72 8SY under title number SYK124893 contains fixed. Charge. Contains negative pledge.
Outstanding
21 May 2019Delivered on: 23 May 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 232 doncaster road, barnsley, S70 1UQ under title number SYK429895 contains fixed charge.
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 7 denby street, bentley, doncaster, DN5 0JF.
Outstanding
29 April 2019Delivered on: 30 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 48 pontefract road, barnsley, S71 1AB under title number SYK45676 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
10 April 2019Delivered on: 24 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 23 curtis road, whitton, hounslow, TW4 5PU under title number MX307097 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
10 April 2019Delivered on: 24 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 100 lancaster avenue, slough, SL2 1AX under title number BK311543 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
14 March 2019Delivered on: 25 March 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1 darvell drive, chesham, HP5 2QL under title number BM21215 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
25 February 2019Delivered on: 26 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 clent road, liverpool, L31 0BA under title number MS19129 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
31 October 2018Delivered on: 2 November 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 63 towers street, barnsley, S70 1QS - freehold title number SYK479398.
Outstanding
19 October 2018Delivered on: 22 October 2018
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as the jerome building, 30A bradford street, walsall, WS1 1PN, registered at hm land registry under title number WM305114.
Outstanding
31 August 2017Delivered on: 18 September 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 balliol road, portsmouth, PO2 7PR. Under title number PM30824 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding
18 September 2018Delivered on: 7 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 hawley street, rawmarsh, rotherham, S62 5AA. Under title number SYK661536. Contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
24 August 2018Delivered on: 29 August 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: F/H 42 balliol road portsmouth t/no: PM30824.
Outstanding
9 August 2018Delivered on: 28 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 86A west end lane, harlington, hayes, UB3 5LU, under title number NGL537539 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
21 June 2018Delivered on: 9 July 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 mulehouse road, sheffield, S10 1TA, under title number SYK70464. Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
8 June 2018Delivered on: 25 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 169 blair athol road, sheffield, S11 7GE, under title number SYK124394 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
7 June 2018Delivered on: 25 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 123 ridgehill avenue, sheffield, S12 2GN, under title number SYK275190 and YWE70147, contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
13 June 2018Delivered on: 14 June 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: 24 bull lane liverpool L9 8DB.
Outstanding
18 May 2018Delivered on: 6 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 63 tower street, barnsley, S70 1QS under title number SYK479398 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
25 April 2018Delivered on: 9 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Grainger house, cradley road, cradley heath, B64 6AG under title number WR26290 contains fixed. Charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
16 February 2018Delivered on: 19 February 2018
Persons entitled: Together Commercial Finance Limited (Company Number 2058813)

Classification: A registered charge
Particulars: 10 st. Nicholas drive, bootle, L30 3RQ under title number MS121439 contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking. Of the company. Contains negative pledge.
Outstanding
30 June 2017Delivered on: 3 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 wingerworth avenue, sheffield, S8 7ED under title number YWE29366.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
23 August 2023Registration of charge 102014900043, created on 18 August 2023 (13 pages)
23 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 July 2023Registration of charge 102014900042, created on 30 June 2023 (13 pages)
11 April 2023Registration of charge 102014900041, created on 11 April 2023 (17 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
24 January 2023Registration of charge 102014900040, created on 23 January 2023 (17 pages)
20 January 2023Registration of charge 102014900039, created on 17 January 2023 (10 pages)
21 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 May 2022Registration of charge 102014900038, created on 27 May 2022 (11 pages)
27 May 2022Registration of charge 102014900037, created on 23 May 2022 (10 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
22 February 2022Secretary's details changed for Mrs Sarita Kripalani on 22 February 2022 (1 page)
22 February 2022Director's details changed for Mrs Sarita Kripalani on 22 February 2022 (2 pages)
22 February 2022Director's details changed for Mr Sunder Kripalani on 22 February 2022 (2 pages)
22 February 2022Registration of charge 102014900036, created on 15 February 2022 (10 pages)
12 August 2021Registration of charge 102014900035, created on 11 August 2021 (10 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 October 2020Registered office address changed from 3 Princes Street 3rd Floor, Mayfair London W1B 2LD England to Suite-11, Boundary House Boston Road London W7 2QE on 26 October 2020 (1 page)
1 October 2020Registration of charge 102014900034, created on 29 September 2020 (40 pages)
22 September 2020Registration of charge 102014900033, created on 18 September 2020 (10 pages)
17 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 March 2020Registration of charge 102014900032, created on 13 March 2020 (57 pages)
17 March 2020Registration of charge 102014900031, created on 13 March 2020 (39 pages)
12 March 2020Registration of charge 102014900030, created on 9 March 2020 (6 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 November 2019Registered office address changed from C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH United Kingdom to 3 Princes Street 3rd Floor, Mayfair London W1B 2LD on 25 November 2019 (1 page)
8 November 2019Registration of charge 102014900029, created on 23 October 2019 (6 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 May 2019Registration of charge 102014900028, created on 21 May 2019 (6 pages)
17 May 2019Registration of charge 102014900027, created on 15 May 2019 (3 pages)
9 May 2019Satisfaction of charge 102014900006 in full (1 page)
9 May 2019Satisfaction of charge 102014900005 in full (1 page)
30 April 2019Registration of charge 102014900026, created on 29 April 2019 (7 pages)
24 April 2019Registration of charge 102014900024, created on 10 April 2019 (7 pages)
24 April 2019Registration of charge 102014900025, created on 10 April 2019 (7 pages)
9 April 2019Amended total exemption full accounts made up to 31 May 2018 (7 pages)
25 March 2019Registration of charge 102014900023, created on 14 March 2019 (7 pages)
25 March 2019Satisfaction of charge 102014900008 in full (1 page)
25 March 2019Satisfaction of charge 102014900011 in full (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 February 2019Registration of charge 102014900022, created on 25 February 2019 (7 pages)
5 November 2018Satisfaction of charge 102014900002 in full (1 page)
2 November 2018Registration of charge 102014900021, created on 31 October 2018 (40 pages)
22 October 2018Registration of charge 102014900020, created on 19 October 2018 (38 pages)
7 October 2018Registration of charge 102014900019, created on 18 September 2018 (7 pages)
29 August 2018Registration of charge 102014900018, created on 24 August 2018 (41 pages)
28 August 2018Registration of charge 102014900017, created on 9 August 2018 (7 pages)
9 July 2018Registration of charge 102014900016, created on 21 June 2018 (7 pages)
25 June 2018Registration of charge 102014900015, created on 8 June 2018 (7 pages)
25 June 2018Registration of charge 102014900014, created on 7 June 2018 (7 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 June 2018Registration of charge 102014900013, created on 13 June 2018 (6 pages)
6 June 2018Registration of charge 102014900012, created on 18 May 2018 (7 pages)
9 May 2018Registration of charge 102014900011, created on 25 April 2018 (7 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 February 2018Registration of charge 102014900010, created on 16 February 2018 (7 pages)
8 February 2018Registration of charge 102014900009, created on 2 February 2018 (7 pages)
1 February 2018Registration of charge 102014900008, created on 18 January 2018 (8 pages)
16 January 2018Registration of charge 102014900007, created on 5 January 2018 (7 pages)
27 December 2017Registration of charge 102014900005, created on 13 December 2017 (7 pages)
27 December 2017Registration of charge 102014900006, created on 15 December 2017 (7 pages)
22 December 2017Registration of charge 102014900004, created on 22 December 2017 (21 pages)
10 October 2017Registration of charge 102014900003, created on 2 October 2017 (38 pages)
10 October 2017Registration of charge 102014900003, created on 2 October 2017 (38 pages)
18 September 2017Registration of charge 102014900002, created on 31 August 2017 (7 pages)
18 September 2017Registration of charge 102014900002, created on 31 August 2017 (7 pages)
3 July 2017Registration of charge 102014900001, created on 30 June 2017 (7 pages)
3 July 2017Registration of charge 102014900001, created on 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 October 2016Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 73 High Street Hampton Hill Hampton TW12 1NH England to C/O C/O Penningtons 73 High Street Hampton Hill Hampton Middlesex TW12 1NH on 20 October 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 2
(26 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 2
(26 pages)