LEMONSET LIMITED
Overview
| Company Name | LEMONSET LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01587662 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEMONSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME COUNTY HOLDINGS LIMITED | Sep 25, 1981 | Sep 25, 1981 |
What are the latest accounts for LEMONSET LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LEMONSET LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for LEMONSET LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Francis Timothy Firmstone as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Archie Erskine Bangor Ward as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Archie Erskine Ward on Jul 04, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Victoria Rogers as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
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 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of LEMONSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRMSTONE, Francis Timothy | Director | Old Gloucester Road Hambrook BS16 1GW Bristol B1 Vantage Park, England | England | British | 270988820001 | |||||
| ABBOTT, Derek Harry | Secretary | Clairmont Chestnut Avenue Kirby Cross CO13 0LA Frinton On Sea Essex | British | 51521540001 | ||||||
| CHRISTOFI, Christakis, Mr. | Secretary | 10 Litchfield Way NW11 6NJ London | British | 67125820002 | ||||||
| CLARKE, Richard | Secretary | 1238 High Road Whetstone N20 0LH London Edelman House United Kingdom | British | 179452260001 | ||||||
| PARRY, John Alan | Secretary | 4 Harold Grove CO13 9BD Frinton On Sea Essex | British | 33696550001 | ||||||
| ROGERS, Victoria | Secretary | 1238 High Road N20 0LH London Edelman House England | 238798890001 | |||||||
| RUBIN, Mark Daniel | Secretary | 38 Lodwick SS3 9HW Shoeburyness Essex | British | 5859650003 | ||||||
| SCOTT, Keith | Secretary | Clarendon Road HP16 0PL Prestwood Michaelmas Farm Buckinghamshire | British | 141163370001 | ||||||
| SMITH, Steven Miles | Secretary | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | British | 62484110002 | ||||||
| WILLIAMS, Richard Steven | Secretary | 23 Ackmar Road SW6 4UP London | British | 92144320001 | ||||||
| ABBOTT, Derek Harry | Director | Clairmont Chestnut Avenue Kirby Cross CO13 0LA Frinton On Sea Essex | United Kingdom | British | 51521540001 | |||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| CANDY, Anthony Gerard | Director | 1 Beechwood Hall Eyhurst Park, Outwood Lane KT20 6JR Kingswood Surrey | British | 89755460001 | ||||||
| CANDY, Christian Peter | Director | Villa Hermose 9 Boulevard De Suisse FOREIGN Monaco 980000 Monaco | British | 87803790003 | ||||||
| CANDY, Nicholas Anthony Christopher | Director | Buckland House Buckland Park, Buckland SN7 8QX Faringdon Oxfordshire | British | 92851350001 | ||||||
| CLARKE, Richard Anthony | Director | 1238 High Road Whetstone N20 0LH London Edelman House United Kingdom | United Kingdom | British | 118861960002 | |||||
| KASCH, Peter Carwile | Director | Filston Oast Filston Lane TN14 5JU Shoreham Kent | United Kingdom | British | 61386600003 | |||||
| LITTLE, Brian Oliver | Director | Lambourn House Little Clacton Road Great Holland CO13 0EY Frinton On Sea Essex | United Kingdom | British | 7708850001 | |||||
| MONEY-KYRLE, Charles Ernle Robin, Mr. | Director | 1238 High Road Whetstone N20 0LH London Edelman House United Kingdom | United Kingdom | British | 41898550003 | |||||
| MORSE, James Edward | Director | 31b Stanhope Gardens SW7 5QY London | United Kingdom | British | 85517960001 | |||||
| RUBIN, Anthony Robert | Director | Drake Road SS0 8LP Westcliff 14 Essex | United Kingdom | British | 35544500001 | |||||
| RUBIN, Mark Daniel | Director | 38 Lodwick SS3 9HW Shoeburyness Essex | United Kingdom | British | 5859650003 | |||||
| RUBIN, Rachelle Joy | Director | Barling Manor Barling Road SS3 0QB Southend-On-Sea Essex | British | 30782450002 | ||||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| SMITH, Steven Miles | Director | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | Guernsey | British | 62484110002 | |||||
| TOMKINS, Arthur Robin Winwood | Director | First Avenue CO13 9EY Frinton On Sea Meadow Brook Essex | United Kingdom | British | 41591920001 | |||||
| WARD, Archie Erskine Bangor | Director | 23a Bagleys Lane SW6 2BW London 19 Talina Centre England | England | British | 181338890004 | |||||
| WILSON, Guy Ian Swinburn | Director | Culham House High Street Culham OX14 4NA Abingdon Oxfordshire | England | British | 141163410001 |
Who are the persons with significant control of LEMONSET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firmstone Consortia One Limited | Oct 04, 2017 | Cliffe Drive Limpley Stoke BA2 7FY Bath Cliffe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scp Bedminster Llp | Jun 06, 2017 | Piccadilly W1J 7NJ London 105 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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