LEMONSET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEMONSET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01587662
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEMONSET LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LEMONSET LIMITED located?

    Registered Office Address
    B1 Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEMONSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME COUNTY HOLDINGS LIMITEDSep 25, 1981Sep 25, 1981

    What are the latest accounts for LEMONSET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LEMONSET LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for LEMONSET LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 19 Talina Centre 23a Bagleys Lane London SW6 2BW England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on Nov 13, 2024

    1 pagesAD01

    Appointment of Mr Francis Timothy Firmstone as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Archie Erskine Bangor Ward as a director on Sep 11, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Archie Erskine Ward on Jul 04, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY to 19 Talina Centre 23a Bagleys Lane London SW6 2BW on Feb 21, 2019

    1 pagesAD01

    Termination of appointment of Victoria Rogers as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on Jun 13, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Cliffe House Cliffe Drive Crowehill Limpley Stoke Bath BA2 7FY on Sep 18, 2018

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of LEMONSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRMSTONE, Francis Timothy
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park,
    England
    Director
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1 Vantage Park,
    England
    EnglandBritish270988820001
    ABBOTT, Derek Harry
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    Secretary
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    British51521540001
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    CLARKE, Richard
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    Secretary
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    British179452260001
    PARRY, John Alan
    4 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    Secretary
    4 Harold Grove
    CO13 9BD Frinton On Sea
    Essex
    British33696550001
    ROGERS, Victoria
    1238 High Road
    N20 0LH London
    Edelman House
    England
    Secretary
    1238 High Road
    N20 0LH London
    Edelman House
    England
    238798890001
    RUBIN, Mark Daniel
    38 Lodwick
    SS3 9HW Shoeburyness
    Essex
    Secretary
    38 Lodwick
    SS3 9HW Shoeburyness
    Essex
    British5859650003
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Secretary
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    British62484110002
    WILLIAMS, Richard Steven
    23 Ackmar Road
    SW6 4UP London
    Secretary
    23 Ackmar Road
    SW6 4UP London
    British92144320001
    ABBOTT, Derek Harry
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    Director
    Clairmont Chestnut Avenue
    Kirby Cross
    CO13 0LA Frinton On Sea
    Essex
    United KingdomBritish51521540001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    CANDY, Anthony Gerard
    1 Beechwood Hall
    Eyhurst Park, Outwood Lane
    KT20 6JR Kingswood
    Surrey
    Director
    1 Beechwood Hall
    Eyhurst Park, Outwood Lane
    KT20 6JR Kingswood
    Surrey
    British89755460001
    CANDY, Christian Peter
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    Director
    Villa Hermose
    9 Boulevard De Suisse
    FOREIGN Monaco
    980000
    Monaco
    British87803790003
    CANDY, Nicholas Anthony Christopher
    Buckland House
    Buckland Park, Buckland
    SN7 8QX Faringdon
    Oxfordshire
    Director
    Buckland House
    Buckland Park, Buckland
    SN7 8QX Faringdon
    Oxfordshire
    British92851350001
    CLARKE, Richard Anthony
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    Director
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    United KingdomBritish118861960002
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    LITTLE, Brian Oliver
    Lambourn House Little Clacton Road
    Great Holland
    CO13 0EY Frinton On Sea
    Essex
    Director
    Lambourn House Little Clacton Road
    Great Holland
    CO13 0EY Frinton On Sea
    Essex
    United KingdomBritish7708850001
    MONEY-KYRLE, Charles Ernle Robin, Mr.
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    Director
    1238 High Road
    Whetstone
    N20 0LH London
    Edelman House
    United Kingdom
    United KingdomBritish41898550003
    MORSE, James Edward
    31b Stanhope Gardens
    SW7 5QY London
    Director
    31b Stanhope Gardens
    SW7 5QY London
    United KingdomBritish85517960001
    RUBIN, Anthony Robert
    Drake Road
    SS0 8LP Westcliff
    14
    Essex
    Director
    Drake Road
    SS0 8LP Westcliff
    14
    Essex
    United KingdomBritish35544500001
    RUBIN, Mark Daniel
    38 Lodwick
    SS3 9HW Shoeburyness
    Essex
    Director
    38 Lodwick
    SS3 9HW Shoeburyness
    Essex
    United KingdomBritish5859650003
    RUBIN, Rachelle Joy
    Barling Manor
    Barling Road
    SS3 0QB Southend-On-Sea
    Essex
    Director
    Barling Manor
    Barling Road
    SS3 0QB Southend-On-Sea
    Essex
    British30782450002
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Director
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    GuernseyBritish62484110002
    TOMKINS, Arthur Robin Winwood
    First Avenue
    CO13 9EY Frinton On Sea
    Meadow Brook
    Essex
    Director
    First Avenue
    CO13 9EY Frinton On Sea
    Meadow Brook
    Essex
    United KingdomBritish41591920001
    WARD, Archie Erskine Bangor
    23a Bagleys Lane
    SW6 2BW London
    19 Talina Centre
    England
    Director
    23a Bagleys Lane
    SW6 2BW London
    19 Talina Centre
    England
    EnglandBritish181338890004
    WILSON, Guy Ian Swinburn
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    Director
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    EnglandBritish141163410001

    Who are the persons with significant control of LEMONSET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Firmstone Consortia One Limited
    Cliffe Drive
    Limpley Stoke
    BA2 7FY Bath
    Cliffe House
    England
    Oct 04, 2017
    Cliffe Drive
    Limpley Stoke
    BA2 7FY Bath
    Cliffe House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Piccadilly
    W1J 7NJ London
    105
    United Kingdom
    Jun 06, 2017
    Piccadilly
    W1J 7NJ London
    105
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc381679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0