Hornsea Road
Leven
East Yorkshire
HU17 5NJ
Secretary Name | Mr Jonathan Mark Mitchell Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garth House Hornsea Road Leven East Yorkshire HU17 5NJ |
Director Name | Mrs Catherine Elizabeth Lambert |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Westfield Rise Hessle HU13 0NA |
Director Name | Peter Furnis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pine Tree Avenue Larks Hill Pontefract West Yorkshire WF8 4LS |
Website | www.lemoncherry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5194645 |
Telephone region | Unknown |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Jonathan Mitchell Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,549 |
Cash | £5,281 |
Current Liabilities | £20,611 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
4 August 2022 | Resolutions
|
4 August 2022 | Memorandum and Articles of Association (27 pages) |
3 August 2022 | Change of share class name or designation (2 pages) |
2 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
1 August 2022 | Cessation of Jonathan Mark Mitchell Smith as a person with significant control on 19 July 2022 (1 page) |
1 August 2022 | Change of details for Mrs Catherine Elizabeth Lambert as a person with significant control on 19 July 2022 (2 pages) |
1 August 2022 | Resolutions
|
28 July 2022 | Notification of Catherine Elizabeth Lambert as a person with significant control on 1 December 2018 (2 pages) |
28 July 2022 | Change of details for Mr Jonathan Mark Mitchell Smith as a person with significant control on 1 December 2018 (2 pages) |
28 July 2022 | Statement of capital following an allotment of shares on 1 December 2018
|
18 July 2022 | Director's details changed for Mrs Catherine Elizabeth Lambert on 1 July 2022 (2 pages) |
28 April 2022 | Registered 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 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
21 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 September 2021 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
10 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
8 July 2020 | Registered 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 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Mrs Catherine Elizabeth Lambert as a director on 1 December 2018 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Company name changed icepie LTD\certificate issued on 26/04/10
|
26 April 2010 | Company name changed icepie LTD\certificate issued on 26/04/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Peter Furnis as a director (1 page) |
4 March 2010 | Director's details changed for Jonathan Smith on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Smith on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Furnis on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Furnis on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jonathan Smith on 3 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Furnis on 3 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Peter Furnis as a director (1 page) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 March 2005 | Incorporation (30 pages) |
1 March 2005 | Incorporation (30 pages) |