Last Lemon Productions Limited

General information

Name:

Last Lemon Productions Ltd

Office Address:

75a 75A Corinne Road N19 5HA London

Number: 03834322

Incorporation date: 1999-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Last Lemon Productions has been in this business field for twenty five years. Registered under number 03834322, the firm operates as a Private Limited Company. You can contact the main office of the company during its opening hours under the following location: 75a 75A Corinne Road, N19 5HA London. The firm currently known as Last Lemon Productions Limited was known as Appledine until Fri, 10th Sep 1999 at which point the business name was replaced. This company's declared SIC number is 77400: Leasing of intellectual property and similar products, except copyright works. The most recent annual accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2023-09-01.

The company's trademark number is UK00003048434. They filed a trademark application on 2014-03-25 and it was published in the journal number 2014-023.

The directors currently chosen by the following firm include: Lisa S. designated to this position on Fri, 3rd Sep 1999 and Ralph L. designated to this position twenty five years ago.

  • Previous company's names
  • Last Lemon Productions Limited 1999-09-10
  • Appledine Limited 1999-09-01

Trade marks

Trademark UK00003048434
Trademark image:Trademark UK00003048434 image
Status:Application Published
Filing date:2014-03-25
Owner name:Last Lemon Productions Ltd
Owner address:c/o Lerman Jacobs Davis LLP, Ground Floor, Unit 510, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 3FG

Financial data based on annual reports

Company staff

Lisa S.

Role: Secretary

Appointed: 03 September 1999

Latest update: 15 March 2024

Lisa S.

Role: Director

Appointed: 03 September 1999

Latest update: 15 March 2024

Ralph L.

Role: Director

Appointed: 03 September 1999

Latest update: 15 March 2024

People with significant control

Lisa S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lisa S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 6 June 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 11 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 April 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2016

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2016 - 2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
24
Company Age

Closest Companies - by postcode