Company NameLemon Sherbet Marketing Limited
DirectorsStephen Thomas Harper and Christian Adam Wright
Company StatusActive
Company Number10389498
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous NameLemon Sherbert Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Thomas Harper
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(5 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP
Director NameMr Christian Adam Wright
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(5 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP
Director NameMr Stephen Thomas Harper
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP
Director NameMrs Victoria Louise Harper
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-43 Bridge Street Swinton
Mexborough
S64 8AP

Location

Registered Address39-43 Bridge Street
Swinton
Mexborough
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
6 July 2023Previous accounting period shortened from 30 September 2023 to 30 April 2023 (1 page)
9 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 October 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 April 2022Cessation of Victoria Louise Harper as a person with significant control on 8 April 2022 (1 page)
11 April 2022Appointment of Mr Christian Wright as a director on 8 April 2022 (2 pages)
11 April 2022Termination of appointment of Victoria Louise Harper as a director on 8 April 2022 (1 page)
11 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 101
(3 pages)
11 April 2022Notification of Prestige Worldwide (Property Investment) Limited as a person with significant control on 8 April 2022 (2 pages)
11 April 2022Appointment of Mr Stephen Thomas Harper as a director on 8 April 2022 (2 pages)
4 November 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
4 November 2021Termination of appointment of Stephen Thomas Harper as a director on 20 September 2021 (1 page)
4 November 2021Cessation of Stephen Thomas Harper as a person with significant control on 20 September 2021 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 January 2021Compulsory strike-off action has been discontinued (1 page)
15 January 2021Confirmation statement made on 21 September 2020 with no updates (3 pages)
15 January 2021Change of details for Mr Stephen Thomas Harper as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Change of details for Mrs Victoria Louise Harper as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Stephen Thomas Harper on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mrs Victoria Louise Harper on 15 January 2021 (2 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 November 2017Change of details for Mrs Victoria Louise Harper as a person with significant control on 27 October 2017 (2 pages)
1 November 2017Change of details for Mr Stephen Thomas Harper as a person with significant control on 27 October 2017 (2 pages)
1 November 2017Change of details for Mrs Victoria Louise Harper as a person with significant control on 27 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Stephen Thomas Harper on 27 October 2017 (2 pages)
1 November 2017Change of details for Mr Stephen Thomas Harper as a person with significant control on 27 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Stephen Thomas Harper on 27 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Victoria Louise Harper on 27 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Victoria Louise Harper on 27 October 2017 (2 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)