LEMON WORLDWIDE LIMITED

  • Company statusliquidation
  • Company No09591097
  • Age10 years 2 months Incorporated 14 May 2015
  • Officers1

Address

Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

LEMON WORLDWIDE LIMITED is an liquidation company incorporated on 14 May 2015 and based in Brentwood, Essex. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46900 Non-specialised wholesale trade

  • Accounts

    Available to 30 May 2021. Next accounts due by 28 February 2022

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

3 Months Ago on 29 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 01 May 2023

Liquidation Voluntary Statement Of Affairs

3 Years Ago on 12 Mar 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 12 Mar 2022

Resolution

3 Years Ago on 12 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 07 Mar 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 16 Feb 2022

Confirmation Statement With Updates

4 Years Ago on 04 Jun 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Dec 2020

Change To A Person With Significant Control

4 Years Ago on 24 Sep 2020

Change Person Director Company With Change Date

4 Years Ago on 23 Sep 2020

Change Corporate Secretary Company With Change Date

4 Years Ago on 23 Sep 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 28 Aug 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 25 Aug 2020

Mortgage Satisfy Charge Full

5 Years Ago on 02 Jul 2020

Change Person Director Company With Change Date

5 Years Ago on 01 Jul 2020

Change To A Person With Significant Control

5 Years Ago on 01 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 27 May 2020

Confirmation Statement With Updates

5 Years Ago on 26 May 2020

Change Account Reference Date Company Previous Shortened

5 Years Ago on 27 Feb 2020

Capital Allotment Shares

5 Years Ago on 12 Feb 2020

Capital Variation Of Rights Attached To Shares

5 Years Ago on 12 Feb 2020

Resolution

5 Years Ago on 12 Feb 2020

Change Person Director Company With Change Date

5 Years Ago on 04 Dec 2019

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
NUTLEY, Sean Edward Harrisondirector Apr 197114 May 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Sean Edward Harrison Nutley Apr 197106 Apr 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.