Russell Gardens
Wickford
Essex
SS11 8BH
Secretary Name | Mr Kevin Roy Childs |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Lemon Groundworks Lemon Works Russell Gardens Wickford Essex SS11 8BH |
Director Name | Paul Pannell |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Mr Colin John Prior |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Paul Ronald Hart |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BL |
Director Name | Lynne Childs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | lemon-gs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 571571 |
Telephone region | Basildon |
Registered Address | C/O Lemon Groundwork Solutions Ltd Russell Gardens Wickford Essex SS11 8BH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Kevin Roy Childs 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lynne Childs 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,348,080 |
Gross Profit | £3,333,692 |
Net Worth | £2,782,147 |
Cash | £1,388,820 |
Current Liabilities | £6,409,743 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
6 September 2016 | Delivered on: 9 September 2016 Persons entitled: Kevin Roy Childs Classification: A registered charge Outstanding |
---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 31 October 2022 (17 pages) |
18 July 2023 | Director's details changed for Mr Kevin Roy Childs on 6 February 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 October 2021 (17 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
21 July 2021 | Full accounts made up to 31 October 2020 (16 pages) |
28 October 2020 | Full accounts made up to 31 October 2019 (16 pages) |
22 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Paul Pannell on 9 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Mr Colin John Prior on 9 December 2019 (2 pages) |
16 December 2019 | Director's details changed for Paul Hart on 9 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (16 pages) |
4 January 2019 | Registered office address changed from C/O W B Lemon & Co Limited Russell Gardens Wickford Essex SS11 8BL to C/O Lemon Groundwork Solutions Ltd Russell Gardens Wickford Essex SS11 8BH on 4 January 2019 (1 page) |
4 January 2019 | Change of details for Lgs Holdings Limited as a person with significant control on 2 January 2019 (2 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 October 2017 (18 pages) |
30 October 2017 | Notification of Lgs Holdings Limited as a person with significant control on 6 September 2016 (2 pages) |
30 October 2017 | Cessation of Kevin Roy Childs as a person with significant control on 6 September 2016 (1 page) |
30 October 2017 | Cessation of Kevin Roy Childs as a person with significant control on 6 September 2016 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
30 October 2017 | Notification of Lgs Holdings Limited as a person with significant control on 6 September 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (25 pages) |
14 July 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
14 July 2017 | Change of details for Mr Kevin Roy Childs as a person with significant control on 20 March 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
14 July 2017 | Change of details for Mr Kevin Roy Childs as a person with significant control on 20 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Appointment of Paul Pannell as a director on 6 September 2016 (3 pages) |
18 October 2016 | Appointment of Paul Pannell as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Paul Hart as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Paul Hart as a director on 6 September 2016 (3 pages) |
17 September 2016 | Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages) |
9 September 2016 | Registration of charge 055956310001, created on 6 September 2016 (25 pages) |
9 September 2016 | Registration of charge 055956310001, created on 6 September 2016 (25 pages) |
25 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
25 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Director's details changed for Mr Kevin Roy Childs on 14 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Kevin Roy Childs on 14 October 2015 (2 pages) |
11 August 2015 | Purchase of own shares. (4 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
11 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
11 August 2015 | Purchase of own shares. (4 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 9 July 2015
|
5 August 2015 | Termination of appointment of Lynne Childs as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Lynne Childs as a director on 31 July 2015 (1 page) |
24 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
24 July 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
8 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
29 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
29 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
24 July 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
7 April 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
3 November 2010 | Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
3 November 2010 | Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 3 November 2010 (1 page) |
3 November 2010 | Secretary's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Kevin Roy Childs on 6 October 2010 (2 pages) |
24 June 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
24 June 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Accounts made up to 31 October 2008 (14 pages) |
11 August 2009 | Accounts made up to 31 October 2008 (14 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 July 2008 | Accounts made up to 31 October 2007 (14 pages) |
22 July 2008 | Accounts made up to 31 October 2007 (14 pages) |
20 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
20 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
22 August 2007 | Accounts made up to 31 October 2006 (12 pages) |
22 August 2007 | Accounts made up to 31 October 2006 (12 pages) |
14 May 2007 | Return made up to 18/10/06; full list of members (7 pages) |
14 May 2007 | Return made up to 18/10/06; full list of members (7 pages) |
7 December 2005 | Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New secretary appointed;new director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Incorporation (14 pages) |
18 October 2005 | Incorporation (14 pages) |