Background WavePink WaveYellow Wave

LEMONTREE LETTINGS & MANAGEMENT LTD (06989002)

LEMONTREE LETTINGS & MANAGEMENT LTD (06989002) is an active UK company. incorporated on 12 August 2009. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LEMONTREE LETTINGS & MANAGEMENT LTD has been registered for 16 years. Current directors include BARNHAM, Beth Simone, BARNHAM, Martin Scott.

Company Number
06989002
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
2 High Street, Newmarket, CB8 8LB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNHAM, Beth Simone, BARNHAM, Martin Scott
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMONTREE LETTINGS & MANAGEMENT LTD

LEMONTREE LETTINGS & MANAGEMENT LTD is an active company incorporated on 12 August 2009 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LEMONTREE LETTINGS & MANAGEMENT LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06989002

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

2 High Street Newmarket, CB8 8LB,

Previous Addresses

10a Old Station Road Newmarket CB8 8DN
From: 26 September 2012To: 5 December 2024
Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom
From: 11 November 2009To: 26 September 2012
the Russetts, Thicket Road Houghton Huntingdon Cambridgeshire PE28 2DB
From: 12 August 2009To: 11 November 2009
Timeline

4 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 10
Loan Cleared
Jun 13
New Owner
Aug 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARNHAM, Martin Scott

Active
Station Road, ElyCB6 3RP
Secretary
Appointed 12 Aug 2009

BARNHAM, Beth Simone

Active
Station Road, ElyCB6 3RP
Born May 1969
Director
Appointed 12 Aug 2009

BARNHAM, Martin Scott

Active
High Street, NewmarketCB8 8LB
Born May 1968
Director
Appointed 27 Jan 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 12 Aug 2009
Resigned 12 Aug 2009

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 12 Aug 2009
Resigned 12 Aug 2009

Persons with significant control

2

Mr Martin Scott Barnham

Active
High Street, NewmarketCB8 8LB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2019

Mrs Beth Simone Barnham

Active
Station Road, ElyCB6 3RP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
14 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Legacy
8 September 2009
225Change of Accounting Reference Date
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Incorporation Company
12 August 2009
NEWINCIncorporation