Company NameLemon Cherry Limited
DirectorsJonathan Mark Mitchell Smith and Catherine Elizabeth Lambert
Company StatusActive
Company Number05378645
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Previous NameIcepie Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Mitchell Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Hornsea Road
Leven
East Yorkshire
HU17 5NJ
Secretary NameMr Jonathan Mark Mitchell Smith
NationalityBritish
StatusCurrent
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarth House
Hornsea Road
Leven
East Yorkshire
HU17 5NJ
Director NameMrs Catherine Elizabeth Lambert
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Westfield Rise
Hessle
HU13 0NA
Director NamePeter Furnis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pine Tree Avenue
Larks Hill
Pontefract
West Yorkshire
WF8 4LS

Contact

Websitewww.lemoncherry.co.uk
Email address[email protected]
Telephone0845 5194645
Telephone regionUnknown

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Jonathan Mitchell Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,549
Cash£5,281
Current Liabilities£20,611

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 May 2023Confirmation statement made on 31 March 2023 with updates (6 pages)
4 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2022Memorandum and Articles of Association (27 pages)
3 August 2022Change of share class name or designation (2 pages)
2 August 2022Particulars of variation of rights attached to shares (2 pages)
1 August 2022Cessation of Jonathan Mark Mitchell Smith as a person with significant control on 19 July 2022 (1 page)
1 August 2022Change of details for Mrs Catherine Elizabeth Lambert as a person with significant control on 19 July 2022 (2 pages)
1 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2022Notification of Catherine Elizabeth Lambert as a person with significant control on 1 December 2018 (2 pages)
28 July 2022Change of details for Mr Jonathan Mark Mitchell Smith as a person with significant control on 1 December 2018 (2 pages)
28 July 2022Statement of capital following an allotment of shares on 1 December 2018
  • GBP 6
(3 pages)
18 July 2022Director's details changed for Mrs Catherine Elizabeth Lambert on 1 July 2022 (2 pages)
28 April 2022Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
26 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 September 2021Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page)
10 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 July 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
8 July 2020Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley HU17 9FS on 8 July 2020 (1 page)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 December 2018Appointment of Mrs Catherine Elizabeth Lambert as a director on 1 December 2018 (2 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 September 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 28 September 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Company name changed icepie LTD\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
26 April 2010Company name changed icepie LTD\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
15 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 3
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 3
(2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Peter Furnis as a director (1 page)
4 March 2010Director's details changed for Jonathan Smith on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Jonathan Smith on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Furnis on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Peter Furnis on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Jonathan Smith on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Peter Furnis on 3 March 2010 (2 pages)
4 March 2010Termination of appointment of Peter Furnis as a director (1 page)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 April 2009Return made up to 01/03/09; full list of members (3 pages)
14 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 March 2008Return made up to 01/03/08; full list of members (3 pages)
14 March 2008Return made up to 01/03/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 March 2007Return made up to 01/03/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
23 March 2006Return made up to 01/03/06; full list of members (2 pages)
1 March 2005Incorporation (30 pages)
1 March 2005Incorporation (30 pages)