UKBizDB.co.uk

ROUND LEMON LTD

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

This company is commonly known as Round Lemon Ltd. The company was founded 3 years ago and was given the registration number 12966402. The firm's registered office is in OLDBURY. You can find them at 22 Broad Street, , Oldbury, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ROUND LEMON LTD
Company Number:12966402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:22 Broad Street, Oldbury, England, B69 4SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Stockhill Lane, Nottingham, England, NG6 0LP

Director03 January 2022Active
89, Stockhill Lane, Nottingham, England, NG6 0LP

Director03 January 2022Active
89, Stockhill Lane, Nottingham, England, NG6 0LP

Director09 May 2022Active
10, Allington Avenue, Lichfield, England, WS13 6PF

Secretary21 October 2020Active
3, Wentworth Way, Birmingham, England, B32 2UZ

Secretary21 October 2020Active
89, Stockhill Lane, Nottingham, England, NG6 0LP

Secretary21 October 2020Active
204 Canterbury House 85 Newhall Street, 204 Canterbury House, 85 Newhall Street, Birmingham, United Kingdom, B3 1DB

Director21 October 2020Active

People with Significant Control

Mr Ryan Lyndon James Asbury
Notified on:21 October 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:204 Canterbury House 85 Newhall Street, 204 Canterbury House, Birmingham, United Kingdom, B3 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Bethan Jayne Goddard
Notified on:21 October 2020
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:10, Allington Avenue, Lichfield, England, WS13 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Andreea Pislaru
Notified on:21 October 2020
Status:Active
Date of birth:July 1998
Nationality:Romanian
Country of residence:England
Address:1 Oakly Mews, Oakly Road, Redditch, England, B97 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Carmela Vienna Hodgson
Notified on:21 October 2020
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:England
Address:3, Wentworth Way, Birmingham, England, B32 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Change person secretary company with change date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2022-01-03Officers

Appoint person director company with name date.

Download
2022-01-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.