Company NameLemon Steel Services Limited
Company StatusActive
Company Number02615708
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond James Innis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Secretary NameMr Kevin Roy Childs
NationalityBritish
StatusCurrent
Appointed30 May 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Paul Ronald Hart
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Paul Andrew Pannell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameWilliam Barry Lemon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressRicbra Lower Road
Hockley
Essex
SS5 5NL
Director NameMr Scott Raymond Innis
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH

Contact

Websitelemonsteel.co.uk
Email address[email protected]
Telephone01268 571666
Telephone regionBasildon

Location

Registered AddressRussell Gardens
Wickford Industrial Estate
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Cp (Lss) LTD
50.00%
Ordinary
25 at £1Jennifer Margaret Innis
25.00%
Ordinary
25 at £1Mr Raymond James Innis
25.00%
Ordinary

Financials

Year2014
Net Worth£1,187,280
Cash£467,124
Current Liabilities£805,675

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
18 July 2023Director's details changed for Mr Kevin Roy Childs on 6 February 2023 (2 pages)
20 June 2023Termination of appointment of Raymond James Innis as a director on 13 June 2023 (1 page)
23 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
21 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
16 November 2022Appointment of Mr Paul Andrew Pannell as a director on 15 November 2022 (2 pages)
16 November 2022Appointment of Mr Paul Ronald Hart as a director on 15 November 2022 (2 pages)
23 May 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
17 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 February 2021Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
15 October 2020Termination of appointment of Scott Raymond Innis as a director on 15 October 2020 (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
16 May 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
18 December 2015Appointment of Mr Scott Raymond Innis as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Mr Scott Raymond Innis as a director on 14 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Raymond James Innis on 14 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Raymond James Innis on 14 December 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 October 2008Ad 02/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 October 2008Ad 02/10/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
23 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 08/05/07; change of members (7 pages)
21 May 2007Return made up to 08/05/07; change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
11 May 2005Return made up to 19/05/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 19/05/04; full list of members (7 pages)
10 May 2004Return made up to 19/05/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 May 2003Return made up to 19/05/03; full list of members (7 pages)
14 May 2003Return made up to 19/05/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 May 2002Return made up to 19/05/02; full list of members (7 pages)
21 May 2002Return made up to 19/05/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
26 May 2000Return made up to 19/05/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Registered office changed on 07/10/97 from: 16 coppens green wickford essex SS12 9PA (1 page)
7 October 1997Registered office changed on 07/10/97 from: 16 coppens green wickford essex SS12 9PA (1 page)
4 June 1997Return made up to 30/05/97; no change of members (4 pages)
4 June 1997Return made up to 30/05/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Return made up to 30/05/96; no change of members (4 pages)
23 May 1996Return made up to 30/05/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 30/05/95; full list of members (6 pages)
14 June 1995Return made up to 30/05/95; full list of members (6 pages)
7 September 1992Return made up to 30/05/92; full list of members (7 pages)
7 September 1992Return made up to 30/05/92; full list of members (7 pages)
30 May 1991Incorporation (17 pages)
30 May 1991Incorporation (17 pages)