LEMON LABELS LTD

Register to unlock more data on OkredoRegister

LEMON LABELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07339096

Incorporation date

06/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2010)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon31/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon23/12/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2025
Current accounting period shortened from 2024-12-30 to 2024-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon29/11/2024
Registration of charge 073390960008, created on 2024-11-29
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon21/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon09/04/2024
Registration of charge 073390960007, created on 2024-03-27
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon22/09/2022
Registration of charge 073390960006, created on 2022-09-22
dot icon07/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Registered office address changed from 67 Innovation Centre University Road Canterbury CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-13
dot icon14/03/2022
Certificate of change of name
dot icon21/02/2022
Current accounting period shortened from 2021-09-29 to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-29
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-29
dot icon15/04/2020
Registered office address changed from 49 Innovation Centre University Road Canterbury CT2 7FG England to 67 Innovation Centre University Road Canterbury CT2 7FG on 2020-04-15
dot icon03/12/2019
Previous accounting period extended from 2019-03-30 to 2019-09-29
dot icon13/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon22/02/2019
Satisfaction of charge 073390960004 in full
dot icon19/02/2019
Registration of charge 073390960005, created on 2019-02-18
dot icon21/12/2018
Change of details for Mr Terence Derek Voisey as a person with significant control on 2018-12-17
dot icon21/12/2018
Change of details for Mr Trevor Terence Voisey as a person with significant control on 2018-12-17
dot icon21/12/2018
Change of details for Mrs Christine Moria Voisey as a person with significant control on 2018-12-17
dot icon21/12/2018
Director's details changed for Mr Trevor Terence Voisey on 2018-12-17
dot icon21/12/2018
Director's details changed for Christine Moria Parfitt on 2018-12-17
dot icon21/12/2018
Director's details changed for Mr Terence Derek Voisey on 2018-12-17
dot icon11/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon20/08/2018
Registration of charge 073390960004, created on 2018-08-15
dot icon29/06/2018
Compulsory strike-off action has been discontinued
dot icon28/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon02/05/2018
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 49 Innovation Centre University Road Canterbury CT2 7FG on 2018-05-02
dot icon17/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon29/08/2017
Director's details changed
dot icon29/08/2017
Change of details for Mrs Christine Moria Voisey as a person with significant control on 2017-07-21
dot icon25/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon25/08/2017
Director's details changed for Mr Trevor Terence Voisey on 2017-07-21
dot icon25/08/2017
Change of details for Mr Trevor Terence Voisey as a person with significant control on 2017-07-21
dot icon25/08/2017
Director's details changed for Mr Terence Derek Voisey on 2017-07-21
dot icon25/08/2017
Change of details for Mr Terence Derek Voisey as a person with significant control on 2017-07-21
dot icon16/05/2017
Registration of charge 073390960003, created on 2017-05-12
dot icon12/05/2017
Satisfaction of charge 073390960001 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Registration of charge 073390960002, created on 2016-12-13
dot icon04/10/2016
Confirmation statement made on 2016-08-06 with updates
dot icon17/05/2016
Appointment of Mr Trevor Terence Voisey as a director on 2016-05-03
dot icon17/05/2016
Appointment of Mr Terence Derek Voisey as a director on 2016-05-03
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Registration of charge 073390960001, created on 2015-11-25
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon05/10/2015
Annual return made up to 2015-08-06
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 2013-09-03
dot icon08/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon11/09/2012
Director's details changed for Christine Moria Parfitt on 2012-09-10
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Director's details changed for Christine Moria Parfitt on 2010-08-06
dot icon25/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon05/08/2011
Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 2011-08-05
dot icon09/09/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon09/09/2010
Appointment of Christine Moria Parfitt as a director
dot icon06/08/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon06/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+22,925.00 % *

* during past year

Cash in Bank

£5,526.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.13K
-
0.00
24.00
-
2022
5
61.21K
-
0.00
5.53K
-
2022
5
61.21K
-
0.00
5.53K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

61.21K £Ascended125.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.53K £Ascended22.93K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voisey, Terence Derek
Director
03/05/2016 - Present
9
Voisey, Christine Moria
Director
06/08/2010 - Present
3
Voisey, Trevor Terence
Director
03/05/2016 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEMON LABELS LTD

LEMON LABELS LTD is an(a) Active company incorporated on 06/08/2010 with the registered office located at Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LEMON LABELS LTD?

toggle

LEMON LABELS LTD is currently Active. It was registered on 06/08/2010 .

Where is LEMON LABELS LTD located?

toggle

LEMON LABELS LTD is registered at Suite 1, First Floor, 3 Jubilee Way, Faversham ME13 8GD.

What does LEMON LABELS LTD do?

toggle

LEMON LABELS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEMON LABELS LTD have?

toggle

LEMON LABELS LTD had 5 employees in 2022.

What is the latest filing for LEMON LABELS LTD?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.