Background WavePink WaveYellow Wave

LEMONPATH LIMITED (05667249)

LEMONPATH LIMITED (05667249) is an active UK company. incorporated on 5 January 2006. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. LEMONPATH LIMITED has been registered for 20 years. Current directors include COOKMAN, Richard James, HUNT, Mandy, LOPES-GRILLI, Lucienne.

Company Number
05667249
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
Unit 1b, Leicester, LE7 1PD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COOKMAN, Richard James, HUNT, Mandy, LOPES-GRILLI, Lucienne
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMONPATH LIMITED

LEMONPATH LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. LEMONPATH LIMITED was registered 20 years ago.(SIC: 49410, 52103)

Status

active

Active since 20 years ago

Company No

05667249

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 1b Wanlip Road Syston Leicester, LE7 1PD,

Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Loan Cleared
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Secured
Aug 18
Director Joined
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Jun 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Jan 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COOKMAN, Richard James

Active
Unit 1b, LeicesterLE7 1PD
Born June 1977
Director
Appointed 26 Jul 2017

HUNT, Mandy

Active
Unit 1b, LeicesterLE7 1PD
Born February 1967
Director
Appointed 03 Jan 2023

LOPES-GRILLI, Lucienne

Active
Unit 1b, LeicesterLE7 1PD
Born July 1975
Director
Appointed 01 Mar 2021

RAYNS, Adele Margaret

Resigned
Unit 1b, LeicesterLE7 1PD
Secretary
Appointed 01 Apr 2011
Resigned 08 Sept 2021

WRIGHT, Sianne Elizabeth

Resigned
38 Roman Road, BirstallLE4 4BA
Secretary
Appointed 05 Jan 2006
Resigned 29 Sept 2009

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2006

ANTLIFF, Christopher John

Resigned
68 Main Street, LeicesterLE7 4UU
Born July 1972
Director
Appointed 05 Jan 2006
Resigned 31 Aug 2021

BHOGAITA, Kishan Prafulchandra

Resigned
Unit 1b, LeicesterLE7 1PD
Born October 1987
Director
Appointed 01 Jan 2020
Resigned 01 Jun 2021

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 15 Jun 2016
Resigned 01 Mar 2021

PATEL, Naresh

Resigned
Unit 1b, LeicesterLE7 1PD
Born March 1965
Director
Appointed 01 Mar 2021
Resigned 22 Aug 2022

WARD, Peter Jonathan

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born December 1953
Director
Appointed 15 Jun 2016
Resigned 26 Jul 2017

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 05 Jan 2006
Resigned 05 Jan 2006

Persons with significant control

4

1 Active
3 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Mar 2021

Mr Christopher John Antliff

Ceased
Unit 1b, LeicesterLE7 1PD
Born July 1972

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 01 Mar 2021

Mr Peter Jonathan Ward

Ceased
Lawford Heath Lane, RugbyCV23 9EU
Born December 1953

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
15 December 2009
MG01MG01
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 July 2009
169169
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
12 April 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
88(2)R88(2)R
Legacy
20 March 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation