Background WavePink WaveYellow Wave

ORANGES AND LEMONS LIMITED (04895075)

ORANGES AND LEMONS LIMITED (04895075) is an active UK company. incorporated on 10 September 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47430). ORANGES AND LEMONS LIMITED has been registered for 22 years. Current directors include MCDERMOTT, Evelyn Geoffrey, MCDERMOTT, Gordon David, MCDERMOTT, Sarah Caroline.

Company Number
04895075
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
61-63 Webbs Road, London, SW11 6RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47430)
Directors
MCDERMOTT, Evelyn Geoffrey, MCDERMOTT, Gordon David, MCDERMOTT, Sarah Caroline
SIC Codes
47430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGES AND LEMONS LIMITED

ORANGES AND LEMONS LIMITED is an active company incorporated on 10 September 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47430). ORANGES AND LEMONS LIMITED was registered 22 years ago.(SIC: 47430)

Status

active

Active since 22 years ago

Company No

04895075

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

61-63 Webbs Road London, SW11 6RX,

Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 17
Director Joined
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCDERMOTT, Sarah Caroline

Active
Gloucester Road, WorcesterWR8 0QR
Secretary
Appointed 10 Sept 2003

MCDERMOTT, Evelyn Geoffrey

Active
Gloucester Road, WorcesterWR8 0QR
Born February 1950
Director
Appointed 10 Sept 2003

MCDERMOTT, Gordon David

Active
Webbs Road, LondonSW11 6RX
Born February 1987
Director
Appointed 04 Sept 2024

MCDERMOTT, Sarah Caroline

Active
Gloucester Road, WorcesterWR8 0QR
Born August 1956
Director
Appointed 10 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 10 Sept 2003

HARMES, David Lawrence

Resigned
Andover Road, DevizesSN10 3QW
Born April 1968
Director
Appointed 10 Sept 2003
Resigned 10 Mar 2017

Persons with significant control

1

Mr Evelyn Geoffrey Mcdermott

Active
Webbs Road, LondonSW11 6RX
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
288bResignation of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation