Warning: file_put_contents(c/0ab13171c652a90eb0bb841420f573de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Lemon Tree Limited, SM7 2LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LEMON TREE LIMITED

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

This company is commonly known as The Lemon Tree Limited. The company was founded 26 years ago and was given the registration number 03420642. The firm's registered office is in BANSTEAD. You can find them at Curzon House 2nd Floor, 24 High Street, Banstead, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE LEMON TREE LIMITED
Company Number:03420642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Curzon House 2nd Floor, 24 High Street, Banstead, Surrey, SM7 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Secretary04 July 2001Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director04 July 2001Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director04 July 2001Active
22 Clive End, Clive Road, Esher, KT10 8PS

Secretary19 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary18 August 1997Active
22 Clive End, Clive Road, Esher, KT10 8PS

Director19 August 1997Active
22 Clive End, Clive Road, Esher, KT10 8PS

Director19 August 1997Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director18 August 1997Active

People with Significant Control

Mr Ivor Narayan Rao
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Salatin House, 19 Cedar Road, Sutton, United Kingdom, SM2 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Ann Rao
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Salatin House, 19 Cedar Road, Sutton, United Kingdom, SM2 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person secretary company with change date.

Download
2021-08-17Address

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

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Change person secretary company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download
2016-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.