Background WavePink WaveYellow Wave

LEMONWORKS LIMITED (10536769)

LEMONWORKS LIMITED (10536769) is an active UK company. incorporated on 22 December 2016. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. LEMONWORKS LIMITED has been registered for 9 years. Current directors include EVANS, Paul John, SIMOES, Luis Alberto Leitão.

Company Number
10536769
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Premier House 2nd Floor, Leicester, LE1 1RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EVANS, Paul John, SIMOES, Luis Alberto Leitão
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMONWORKS LIMITED

LEMONWORKS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. LEMONWORKS LIMITED was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10536769

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Premier House 2nd Floor 29 Rutland Street Leicester, LE1 1RE,

Previous Addresses

Third Floor, Two Colton Square Leicester LE1 1QH England
From: 22 December 2016To: 3 July 2018
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 18
Owner Exit
Sept 19
Director Left
Mar 21
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Paul John

Active
2nd Floor, LeicesterLE1 1RE
Born March 1968
Director
Appointed 09 Apr 2018

SIMOES, Luis Alberto Leitão

Active
2nd Floor, LeicesterLE1 1RE
Born October 1987
Director
Appointed 22 Dec 2016

REIS, Monica Sofia

Resigned
2nd Floor, LeicesterLE1 1RE
Born November 1978
Director
Appointed 22 Dec 2016
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
2 Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr Luis Alberto Leitao Simoes

Ceased
2nd Floor, LeicesterLE1 1RE
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 02 Mar 2021

Thinkit Solutions Limited

Ceased
Derby Drive, PeterboroughPE1 4NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation