LEMONEDGE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

LEMONEDGE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07629640

Incorporation date

11/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2011)
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-06
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-03
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon06/11/2025
Memorandum and Articles of Association
dot icon31/10/2025
Resolutions
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-08-25
dot icon26/08/2025
Termination of appointment of Jamie Santos Nascimento as a director on 2025-07-30
dot icon26/08/2025
Change of details for Mr Gareth John Hewitt as a person with significant control on 2023-12-29
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-12
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon17/06/2025
Appointment of Mr David Thomas O’Malley as a director on 2025-06-05
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-21
dot icon13/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon27/06/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon26/06/2024
Second filing of Confirmation Statement dated 2024-05-11
dot icon19/06/2024
Registered office address changed from R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom to 46 New Broad Street London EC2M 1JH on 2024-06-19
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon23/04/2024
Second filing of Confirmation Statement dated 2023-05-11
dot icon28/02/2024
Resolutions
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Resolutions
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon14/11/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon09/11/2022
Certificate of change of name
dot icon03/11/2022
Resolutions
dot icon02/11/2022
Appointment of Stefana Petrelli as a director on 2022-10-19
dot icon01/11/2022
Appointment of Lauren Iaslovits as a director on 2022-11-01
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-19
dot icon29/07/2022
Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to R+ 2 Blagrave Street Reading Berkshire RG1 1AZ on 2022-07-29
dot icon26/07/2022
Registered office address changed from Leonard House 5-7 Newman Road Bromley BR1 1RJ England to Two Snowhill 7th Floor Birmingham B4 6GA on 2022-07-26
dot icon07/06/2022
Confirmation statement made on 2022-05-11 with updates
dot icon01/03/2022
Change of details for Mr Gareth John Hewitt as a person with significant control on 2022-01-21
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon03/02/2022
Memorandum and Articles of Association
dot icon02/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Resolutions
dot icon27/05/2021
Registered office address changed from 42 Locksons Close London E14 6BH England to Leonard House 5-7 Newman Road Bromley BR1 1RJ on 2021-05-27
dot icon25/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon08/04/2021
Termination of appointment of Jeffrey William Ashford as a secretary on 2021-04-08
dot icon17/03/2021
Sub-division of shares on 2021-02-11
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Appointment of Mr Jamie Santos Nascimento as a director on 2021-02-11
dot icon12/02/2021
Termination of appointment of Jeffrey William Ashford as a director on 2021-02-11
dot icon12/02/2021
Appointment of Mr Walton Ward as a director on 2021-02-11
dot icon09/02/2021
Registered office address changed from C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP to 42 Locksons Close London E14 6BH on 2021-02-09
dot icon11/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon21/05/2019
Cessation of Jeffrey William Ashford as a person with significant control on 2018-03-29
dot icon21/05/2019
Change of details for Mr Gareth John Hewitt as a person with significant control on 2018-03-29
dot icon06/07/2018
Micro company accounts made up to 2017-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-09-30
dot icon22/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/06/2016
Resolutions
dot icon21/06/2016
Change of name notice
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon06/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/03/2014
Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England on 2014-03-13
dot icon12/03/2014
Appointment of Mr Jeffrey William Ashford as a director
dot icon12/03/2014
Appointment of Mr Jeffrey William Ashford as a secretary
dot icon12/03/2014
Termination of appointment of Peter Wooster as a secretary
dot icon12/03/2014
Termination of appointment of Peter Wooster as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/05/2012
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon10/04/2012
Registered office address changed from 34 Molyneux Park Road Tunbridge Wells Kent TN4 8DY United Kingdom on 2012-04-10
dot icon20/06/2011
Appointment of Mr Gareth John Hewitt as a director
dot icon11/05/2011
Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-05-11
dot icon11/05/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,307,739.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.45M
-
0.00
1.31M
-
2021
6
1.45M
-
0.00
1.31M
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

1.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooster, Peter John
Director
11/05/2011 - 24/02/2014
4
Iaslovits, Lauren
Director
01/11/2022 - Present
-
Petrelli, Stefana
Director
19/10/2022 - Present
-
Ward, Walton
Director
11/02/2021 - Present
-
Ashford, Jeffrey William
Secretary
24/02/2014 - 08/04/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEMONEDGE TECHNOLOGY LTD

LEMONEDGE TECHNOLOGY LTD is an(a) Active company incorporated on 11/05/2011 with the registered office located at 46 New Broad Street, London EC2M 1JH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LEMONEDGE TECHNOLOGY LTD?

toggle

LEMONEDGE TECHNOLOGY LTD is currently Active. It was registered on 11/05/2011 .

Where is LEMONEDGE TECHNOLOGY LTD located?

toggle

LEMONEDGE TECHNOLOGY LTD is registered at 46 New Broad Street, London EC2M 1JH.

What does LEMONEDGE TECHNOLOGY LTD do?

toggle

LEMONEDGE TECHNOLOGY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does LEMONEDGE TECHNOLOGY LTD have?

toggle

LEMONEDGE TECHNOLOGY LTD had 6 employees in 2021.

What is the latest filing for LEMONEDGE TECHNOLOGY LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2024-12-31.