Company NameLemonaid Motor Legal Ltd
DirectorsLuke Baker and Shaun Joseph Beeston
Company StatusActive
Company Number11497174
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Luke Baker
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A06 Temple Road
Rotherham
S60 1FG
Director NameMr Shaun Joseph Beeston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A06 Temple Road
Rotherham
S60 1FG
Director NameMr Paul Michael Hoyle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLemonaid Motor Legal Housley Park
Chapel Town
Sheffield
S35 2UE
Director NameMr Matthew William Corby
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemonaid Motor Legal Housley Park
Chapel Town
Sheffield
S35 2UE
Director NameMr Norman Philip Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A06 Temple Road
Rotherham
S60 1FG
Director NameMr Spencer John Gregg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A06 Temple Road
Rotherham
S60 1FG

Location

Registered AddressUnit A06
Temple Road
Rotherham
S60 1FG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

14 April 2022Delivered on: 19 April 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

5 December 2023Director's details changed for Mr Luke Baker on 4 December 2022 (2 pages)
5 December 2023Change of details for Mr Luke Baker as a person with significant control on 4 December 2022 (2 pages)
5 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
5 December 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
12 September 2023Satisfaction of charge 114971740001 in full (1 page)
2 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
15 June 2022Termination of appointment of Norman Philip Hughes as a director on 4 June 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
19 April 2022Registration of charge 114971740001, created on 14 April 2022 (7 pages)
7 January 2022Confirmation statement made on 3 December 2021 with updates (4 pages)
7 January 2022Change of details for Mr Luke Baker as a person with significant control on 5 December 2020 (2 pages)
7 January 2022Change of details for Mr Luke Baker as a person with significant control on 4 December 2020 (2 pages)
7 January 2022Director's details changed for Mr Luke Baker on 5 December 2020 (2 pages)
16 July 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
24 November 2020Registered office address changed from Unit a06 Magna 34 Business Park Sheffield Road Rotherham S60 1DX United Kingdom to Unit a06 Temple Road Rotherham S60 1FG on 24 November 2020 (2 pages)
20 October 2020Registered office address changed from Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE England to Unit a06 Magna 34 Business Park Sheffield Road Rotherham S60 1DX on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Paul Michael Hoyle as a director on 8 October 2020 (1 page)
29 May 2020Termination of appointment of Matthew William Corby as a director on 19 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
14 May 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1,640
(3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 7 High Street Great Houghton Barnsley S72 0AA United Kingdom to Lemonaid Motor Legal Housley Park Chapel Town Sheffield S35 2UE on 5 February 2019 (1 page)
26 October 2018Cessation of Paul Michael Hoyle as a person with significant control on 17 October 2018 (1 page)
23 October 2018Appointment of Mr Shaun Joseph Beeston as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Matthew William Corby as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Norman Philip Hughes as a director on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr Spencer John Gregg as a director on 17 October 2018 (2 pages)
1 October 2018Registered office address changed from Dovecote House Middlecliff Lane Little Houghton Barnsley S72 0HW United Kingdom to 7 High Street Great Houghton Barnsley S72 0AA on 1 October 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with updates (3 pages)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)