LEMONSET LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEMONSET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LEMONSET LIMITED was incorporated 42 years ago on 25/09/1981 and has the registered number: 01587662. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LEMONSET LIMITED was incorporated 42 years ago on 25/09/1981 and has the registered number: 01587662. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LEMONSET LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 TALINA CENTRE
LONDON
SW6 2BW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARCHIE ERSKINE WARD | May 1990 | British | Director | 2017-10-04 | CURRENT |
MR STEVEN MILES SMITH | Jun 1959 | British | Director | 2003-03-07 UNTIL 2003-08-13 | RESIGNED |
MR STEVEN MILES SMITH | Jun 1959 | British | Secretary | 2003-03-07 UNTIL 2003-08-13 | RESIGNED |
DEREK HARRY ABBOTT | May 1933 | British | Secretary | RESIGNED | |
MR CHRISTAKIS CHRISTOFI | Dec 1965 | British | Secretary | 2009-05-31 UNTIL 2013-05-24 | RESIGNED |
RICHARD CLARKE | British | Secretary | 2013-05-24 UNTIL 2017-10-04 | RESIGNED | |
JOHN ALAN PARRY | Nov 1932 | Secretary | 1993-03-31 UNTIL 1998-02-20 | RESIGNED | |
MRS VICTORIA ROGERS | Secretary | 2017-10-04 UNTIL 2018-09-11 | RESIGNED | ||
MR MARK DANIEL RUBIN | Jan 1951 | British | Secretary | 1998-07-01 UNTIL 2003-03-06 | RESIGNED |
MR KEITH SCOTT | May 1968 | Secretary | 2004-01-16 UNTIL 2009-05-31 | RESIGNED | |
MR RICHARD STEVEN WILLIAMS | Feb 1968 | British | Secretary | 2003-08-13 UNTIL 2004-01-16 | RESIGNED |
MR MARK DANIEL RUBIN | Jan 1951 | British | Director | 1998-07-01 UNTIL 2003-03-07 | RESIGNED |
RACHELLE JOY MARCUS | May 1959 | British | Director | 1998-07-01 UNTIL 1999-11-25 | RESIGNED |
GILLIAN CHRISTINE SELLAR | Sep 1969 | British | Director | 2005-08-11 UNTIL 2009-01-30 | RESIGNED |
MR GUY IAN SWINBURN WILSON | Apr 1972 | British | Director | 2004-01-16 UNTIL 2013-05-24 | RESIGNED |
ARTHUR ROBIN WINWOOD TOMKINS | Oct 1926 | British | Director | RESIGNED | |
JAMES EDWARD MORSE | Oct 1971 | British | Director | 2003-03-07 UNTIL 2004-01-16 | RESIGNED |
MR ANTHONY ROBERT RUBIN | Feb 1953 | British | Director | 1999-11-25 UNTIL 2003-03-07 | RESIGNED |
CHRISTIAN PETER CANDY | Jul 1974 | British | Director | 2003-03-07 UNTIL 2003-12-03 | RESIGNED |
MR. CHARLES ERNLE ROBIN MONEY-KYRLE | Dec 1961 | British | Director | 2013-05-24 UNTIL 2017-10-04 | RESIGNED |
BRIAN OLIVER LITTLE | Nov 1936 | British | Director | RESIGNED | |
MR PETER CARWILE KASCH | Mar 1949 | British | Director | 2004-01-16 UNTIL 2013-05-24 | RESIGNED |
MR RICHARD ANTHONY CLARKE | Jul 1965 | British | Director | 2013-05-24 UNTIL 2017-10-04 | RESIGNED |
MR NICHOLAS ANTHONY CHRISTOPHER CANDY | Jan 1973 | British | Director | 2003-03-07 UNTIL 2004-01-16 | RESIGNED |
ANTHONY GERARD CANDY | Jan 1937 | British | Director | 2003-12-03 UNTIL 2004-01-16 | RESIGNED |
MR BRUCE SMITH ANDERSON | May 1963 | British | Director | 2004-01-16 UNTIL 2008-06-30 | RESIGNED |
DEREK HARRY ABBOTT | May 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Firmstone Consortia One Limited | 2017-10-04 | Bath |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Scp Bedminster Llp | 2017-06-06 - 2017-10-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LEMONSET LIMITED | 2023-06-20 | 31-12-2022 | £17 Cash £17 equity |
Dormant Company Accounts - LEMONSET LIMITED | 2022-06-21 | 31-12-2021 | £17 Cash £17 equity |
Dormant Company Accounts - LEMONSET LIMITED | 2021-09-29 | 31-12-2020 | £17 Cash £17 equity |
Dormant Company Accounts - LEMONSET LIMITED | 2020-07-02 | 31-12-2019 | £17 Cash £17 equity |
Dormant Company Accounts - LEMONSET LIMITED | 2019-02-22 | 31-12-2018 | £17 Cash £17 equity |
Dormant Company Accounts - LEMONSET LIMITED | 2018-09-22 | 31-12-2017 | £17 Cash £17 equity |