Company NameAnthony Lemon & Associates Limited
Company StatusDissolved
Company Number04122253
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Michael Lemon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Copthall Avenue, Hawkhurst
Cranbrook
Kent
TN18 4LR
Secretary NameGeorgina Ann Lemon
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Acorns
Copthall Avenue, Hawkhurst
Cranbrook
Kent
TN18 4LR
Director NameMrs Georgina Ann Lemon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter's Meadows Dumb Woman's Lane
Udimore
Rye
East Sussex
TN31 6AD
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony Michael Lemon
50.00%
Ordinary A
1 at £1Georgina Ann Lemon
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,617
Cash£25,345
Current Liabilities£23,981

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
5 December 2018Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 5 December 2018 (1 page)
13 November 2018Change of details for Mr Anthony Lemon as a person with significant control on 13 November 2018 (2 pages)
21 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 February 2018Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 21 February 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 July 2016Registered office address changed from Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH to 2 Digital Park Pacific Way Salford Quays M50 1DR on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH to 2 Digital Park Pacific Way Salford Quays M50 1DR on 18 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 January 2016Annual return made up to 2 January 2016
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 2 January 2016
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Carpenter's Meadows Dumb Woman's Lane Udimore Rye East Sussez TN31 6AD to Grove Orchard Watermill Lane Beckley Rye East Sussex TN31 6SH on 1 July 2015 (1 page)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Appointment of Mrs Georgina Ann Lemon as a director (2 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Appointment of Mrs Georgina Ann Lemon as a director (2 pages)
23 September 2013Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Salford Manchester M5 3EZ United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Salford Manchester M5 3EZ United Kingdom on 23 September 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
19 June 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from C/O Spain Brothers & Co: Julian Glenister 29 Manor Road Folkestone Kent CT20 2SE England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Spain Brothers & Co: Julian Glenister 29 Manor Road Folkestone Kent CT20 2SE England on 13 November 2012 (1 page)
18 June 2012Registered office address changed from the Acorns, Copthall Avenue Hawkhurst Cranbrook Kent TN18 4LR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from the Acorns, Copthall Avenue Hawkhurst Cranbrook Kent TN18 4LR on 18 June 2012 (1 page)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Anthony Michael Lemon on 11 December 2011 (2 pages)
16 December 2011Director's details changed for Anthony Michael Lemon on 11 December 2011 (2 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 January 2010Director's details changed for Anthony Michael Lemon on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Anthony Michael Lemon on 12 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2008Return made up to 11/12/08; full list of members (3 pages)
31 December 2008Return made up to 11/12/08; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
29 January 2007Return made up to 11/12/06; full list of members (2 pages)
29 January 2007Return made up to 11/12/06; full list of members (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 December 2005Registered office changed on 28/12/05 from: the acorns copthall avenue hawkhurst cranbrook kent TN18 4LR (1 page)
28 December 2005Registered office changed on 28/12/05 from: the acorns copthall avenue hawkhurst cranbrook kent TN18 4LR (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 11/12/05; full list of members (3 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Return made up to 11/12/05; full list of members (3 pages)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
6 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 December 2003Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2003Return made up to 11/12/02; full list of members (6 pages)
31 January 2003Return made up to 11/12/02; full list of members (6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Ad 17/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
11 December 2000Incorporation (16 pages)
11 December 2000Incorporation (16 pages)