UKBizDB.co.uk

FRESH LEMON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fresh Lemon Limited. The company was founded 22 years ago and was given the registration number 04351098. The firm's registered office is in BRADWELL BRAINTREE. You can find them at Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, Essex. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:FRESH LEMON LIMITED
Company Number:04351098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, Essex, CM77 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, CM77 8DZ

Director10 January 2002Active
Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, CM77 8DZ

Director01 February 2016Active
Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, CM77 8DZ

Secretary10 January 2002Active
Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, CM77 8DZ

Secretary01 April 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2002Active
Holed Stone Barn, Stisted Cottage Farm Hollies Rd, Bradwell Braintree, CM77 8DZ

Director10 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 2002Active

People with Significant Control

Mrs Janette Ann Heath
Notified on:01 November 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:Holed Stone Barn, Bradwell Braintree, CM77 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Craig Douglas Heath
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Holed Stone Barn, Bradwell Braintree, CM77 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-06-13Officers

Termination secretary company with name termination date.

Download
2015-11-12Capital

Capital return purchase own shares.

Download
2015-11-05Officers

Termination director company with name termination date.

Download
2015-11-05Officers

Termination secretary company with name termination date.

Download
2015-11-02Capital

Capital cancellation shares.

Download
2015-11-02Resolution

Resolution.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.