THE LEMON TREE LIMITED

Salatin House Salatin House, Sutton, SM2 5DA, United Kingdom
StatusACTIVE
Company No.03420642
CategoryPrivate Limited Company
Incorporated18 Aug 1997
Age26 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE LEMON TREE LIMITED is an active private limited company with number 03420642. It was incorporated 26 years, 10 months, 17 days ago, on 18 August 1997. The company address is Salatin House Salatin House, Sutton, SM2 5DA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Sara Ann Rao

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ivor Narayan Rao

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Mrs Sara Ann Rao

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Ivor Narayan Rao

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-17

Officer name: Mrs Sara Ann Rao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

Old address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ

New address: Salatin House 19 Cedar Road Sutton SM2 5DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-29

Officer name: Mrs Sara Ann Rao

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mrs Sara Ann Rao

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Ivor Narayan Rao

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-26

Officer name: Sara Ann Peterson

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2011

Action Date: 26 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-26

Officer name: Sara Ann Peterson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 19/08/05 from: curzon house 24 high street banstead surrey SM7 2LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 30/08/02 from: 29 oakdene parade cobham surrey KT11 2LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: 29 oakdene parade cobham surrey KT11 2LR

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 23/07/01 from: c/o j tanna & co 180 london road kingston upon thames surrey KT2 6QW

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/08/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 03/09/97 from: 88 kingsway holborn london WC2B 6AW

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA COURT LIMITED

2ND FLOOR SUTHERLAND HOUSE,LONDON,NW9 7ER

Number:02240376
Status:ACTIVE
Category:Private Limited Company

ASTRA CARE SERVICES LIMITED

LOWER CLOUGH,NELSON,BB9 8PH

Number:04996039
Status:ACTIVE
Category:Private Limited Company

DERMDOC LIMITED

12 ST JOHN STREET,MANCHESTER,M3 4DY

Number:10501065
Status:ACTIVE
Category:Private Limited Company

IMRAN AHMED KHAN LTD

97 HALLYWELL CRESCENT,LONDON,E6 5XR

Number:10935344
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES PREPARATORY SCHOOL LIMITED

SCHOOL HOUSE TATTENHOE LANE,MILTON KEYNES,MK3 7EG

Number:02060598
Status:ACTIVE
Category:Private Limited Company

OTTER VALE BUILDING LTD

19 PANORAMA CLOSE,HARROGATE,HG3 5NY

Number:11027786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source