Company NameLemon Hammer Ltd
DirectorJane Hillier
Company StatusActive - Proposal to Strike off
Company NumberSC618236
CategoryPrivate Limited Company
Incorporation Date15 January 2019(5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jane Hillier
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director NameMr Michael Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Union Road
Inverness
IV2 3JY
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due15 January 2021 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Latest Return14 January 2021 (3 years, 3 months ago)
Next Return Due28 January 2022 (overdue)

Filing History

1 July 2022Termination of appointment of Lc Secretaries Limited as a secretary on 1 July 2022 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
17 March 2021Director's details changed for Ms Jane Hillier on 14 January 2021 (2 pages)
17 March 2021Change of details for Ms Jane Hillier as a person with significant control on 14 January 2021 (2 pages)
17 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
12 March 2021Registered office address changed from 1 Union Road Inverness IV2 3JY Scotland to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 12 March 2021 (1 page)
12 March 2021Appointment of Lc Secretaries Limited as a secretary on 13 March 2020 (2 pages)
12 March 2021Termination of appointment of Michael Davies as a director on 13 March 2020 (1 page)
12 March 2021Director's details changed for Ms Jane Hillier on 13 March 2020 (2 pages)
12 March 2021Change of details for Ms Jane Hillier as a person with significant control on 13 March 2020 (2 pages)
5 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 November 2019Appointment of Mr Michael Davies as a director on 4 November 2019 (2 pages)
15 January 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
15 January 2019Incorporation
Statement of capital on 2019-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)