Company NameLemon Zest Creative Limited
DirectorJulian Marc Ashton
Company StatusActive
Company Number05080428
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Julian Marc Ashton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressClarendon House Beech Crescent
Pennington
Leigh
WN7 3JL
Secretary NameMarcia Ashton
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address182 Church Road
Astley, Tyldesley
Manchester
M29 7FS
Secretary NameMrs Heather Anne Rosling
NationalityBritish
StatusResigned
Appointed11 May 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 January 2009)
RoleChild & Family Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameO M Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2009)
Correspondence Address42 Green Walk
Gatley
Stockport
Cheshire
SK8 4BW

Contact

Websitelemonzest.co.uk
Email address[email protected]
Telephone01942 670100
Telephone regionWigan

Location

Registered AddressClarendon House Beech Crescent
Pennington
Leigh
WN7 3JL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

100 at £1Julian Marc Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,028
Cash£1
Current Liabilities£78,307

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

28 July 2015Delivered on: 31 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 October 2012Delivered on: 12 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2023Micro company accounts made up to 29 March 2023 (3 pages)
1 May 2023Amended micro company accounts made up to 29 March 2022 (2 pages)
28 March 2023Micro company accounts made up to 29 March 2022 (2 pages)
23 March 2023Change of details for Mr Julian Marc Ashton as a person with significant control on 21 March 2018 (2 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 March 2023Change of details for Mrs Joanne Ashton as a person with significant control on 21 March 2018 (2 pages)
28 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
19 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 30 March 2021 (2 pages)
27 April 2021Change of details for Mr Julian Marc Ashton as a person with significant control on 21 March 2018 (2 pages)
27 April 2021Notification of Joanne Ashton as a person with significant control on 21 March 2018 (2 pages)
23 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
23 April 2021Amended micro company accounts made up to 30 March 2020 (3 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (2 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 June 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
30 March 2018Director's details changed for Mr Julian Marc Ashton on 22 March 2018 (2 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 July 2017Notification of Julian Marc Ashton as a person with significant control on 31 March 2017 (2 pages)
7 July 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 July 2017Notification of Julian Marc Ashton as a person with significant control on 31 March 2017 (2 pages)
4 July 2017Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Clarendon House Beech Crescent Pennington Leigh WN7 3JL on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Clarendon House Beech Crescent Pennington Leigh WN7 3JL on 4 July 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
31 July 2015Registration of charge 050804280002, created on 28 July 2015 (8 pages)
31 July 2015Registration of charge 050804280002, created on 28 July 2015 (8 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages)
25 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
15 January 2009Appointment terminated secretary o m secretaries LIMITED (1 page)
15 January 2009Appointment terminated secretary heather rosling (1 page)
15 January 2009Appointment terminated secretary o m secretaries LIMITED (1 page)
15 January 2009Appointment terminated secretary heather rosling (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
3 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 22/03/07; full list of members (2 pages)
11 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 22/03/05; full list of members (3 pages)
12 April 2005Return made up to 22/03/05; full list of members (3 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004New secretary appointed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
8 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Incorporation (17 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)