Company NameLemonshield Ltd
Company StatusDissolved
Company Number06857272
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesBg Solutions Group Limited and 4 Bg Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Edward Mazurkewicz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,American
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCamina Southolt Road
Bedfield
Woodbridge
Suffolk
IP13 7HH
Director NameMr Andrew Thurlbourn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
Manor Lane, Horringer
Bury St. Edmunds
Suffolk
IP29 5PY
Director NameDavid George Tilson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressEoodares 5 Regent Court
Cottesmore Gardens
Basildon
Essex
SS15 5SU
Secretary NameJoanne Joyce Stevens
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address100 St. Andrews Avenue
Elm Park
Hornchurch
Essex
RM12 5DT

Location

Registered AddressBg Office
7 Brundon Lane
Sudbury
Suffolk
CO10 1XR
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Forbi-pi LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(6 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
24 April 2014Company name changed 4 bg group LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
24 April 2014Change of name notice (2 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
3 September 2012Company name changed bg solutions group LIMITED\certificate issued on 03/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
23 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
14 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(1 page)
14 August 2012Change of name notice (2 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
2 April 2012Registered office address changed from Unit 7 Childerditch Ind Park Little Warley Brentwood Essex CM13 3HD on 2 April 2012 (1 page)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2009 (2 pages)
24 March 2011Director's details changed for Mr Gregory Edward Mazurkewicz on 1 October 2009 (2 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (4 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Gregory Edward Mazurkewicz on 1 June 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for David George Tilson on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Gregory Edward Mazurkewicz on 23 March 2010 (2 pages)
14 July 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
24 March 2009Incorporation (21 pages)