Pennington
Leigh
WN7 3JL
Secretary Name | Marcia Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Church Road Astley, Tyldesley Manchester M29 7FS |
Secretary Name | Mrs Heather Anne Rosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 2009) |
Role | Child & Family Worker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Green Walk Gatley Cheadle Cheshire SK8 4BW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | O M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2009) |
Correspondence Address | 42 Green Walk Gatley Stockport Cheshire SK8 4BW |
Website | lemonzest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 670100 |
Telephone region | Wigan |
Registered Address | Clarendon House Beech Crescent Pennington Leigh WN7 3JL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh South |
Built Up Area | Greater Manchester |
100 at £1 | Julian Marc Ashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,028 |
Cash | £1 |
Current Liabilities | £78,307 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 October 2012 | Delivered 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 |
4 October 2023 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
1 May 2023 | Amended micro company accounts made up to 29 March 2022 (2 pages) |
28 March 2023 | Micro company accounts made up to 29 March 2022 (2 pages) |
23 March 2023 | Change of details for Mr Julian Marc Ashton as a person with significant control on 21 March 2018 (2 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 March 2023 | Change of details for Mrs Joanne Ashton as a person with significant control on 21 March 2018 (2 pages) |
28 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
19 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 30 March 2021 (2 pages) |
27 April 2021 | Change of details for Mr Julian Marc Ashton as a person with significant control on 21 March 2018 (2 pages) |
27 April 2021 | Notification of Joanne Ashton as a person with significant control on 21 March 2018 (2 pages) |
23 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
23 April 2021 | Amended micro company accounts made up to 30 March 2020 (3 pages) |
30 March 2021 | Micro company accounts made up to 30 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 June 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
30 March 2018 | Director's details changed for Mr Julian Marc Ashton on 22 March 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
7 July 2017 | Notification of Julian Marc Ashton as a person with significant control on 31 March 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
7 July 2017 | Notification of Julian Marc Ashton as a person with significant control on 31 March 2017 (2 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 July 2015 | Registration of charge 050804280002, created on 28 July 2015 (8 pages) |
31 July 2015 | Registration of charge 050804280002, created on 28 July 2015 (8 pages) |
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Julian Marc Ashton on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
15 January 2009 | Appointment terminated secretary o m secretaries LIMITED (1 page) |
15 January 2009 | Appointment terminated secretary heather rosling (1 page) |
15 January 2009 | Appointment terminated secretary o m secretaries LIMITED (1 page) |
15 January 2009 | Appointment terminated secretary heather rosling (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | New secretary appointed (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Incorporation (17 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |