Background WavePink WaveYellow Wave

SKY LEMON LTD (14131429)

SKY LEMON LTD (14131429) is an active UK company. incorporated on 25 May 2022. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. SKY LEMON LTD has been registered for 3 years. Current directors include MERALI, Faaris Fiaz, PETKOV, Boris Lubomirov, Dr, SLEIMAN, Stefan Chaaban, Dr.

Company Number
14131429
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
72 Wembley Park Drive, Wembley, HA9 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MERALI, Faaris Fiaz, PETKOV, Boris Lubomirov, Dr, SLEIMAN, Stefan Chaaban, Dr
SIC Codes
47190, 56102, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY LEMON LTD

SKY LEMON LTD is an active company incorporated on 25 May 2022 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. SKY LEMON LTD was registered 3 years ago.(SIC: 47190, 56102, 93130)

Status

active

Active since 3 years ago

Company No

14131429

LTD Company

Age

3 Years

Incorporated 25 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

72 Wembley Park Drive Wembley, HA9 8HB,

Previous Addresses

Regen Gym Unit 2, the Exchange, Scarbrook Road Croydon CR0 1UH England
From: 26 June 2023To: 5 April 2024
Edgewood Sale Green Droitwich WR9 7LN England
From: 25 May 2022To: 26 June 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
New Owner
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MERALI, Faaris Fiaz

Active
4-6 Scarbrook Road, CroydonCR0 1UH
Born January 2001
Director
Appointed 16 Jun 2023

PETKOV, Boris Lubomirov, Dr

Active
Wembley Park Drive, WembleyHA9 8HB
Born January 1994
Director
Appointed 01 Jun 2023

SLEIMAN, Stefan Chaaban, Dr

Active
Wembley Park Drive, WembleyHA9 8HB
Born July 1993
Director
Appointed 01 Jun 2023

KHAIR, Duaa Omer Abdel, Dr

Resigned
Sale Green, DroitwichWR9 7LN
Born April 1995
Director
Appointed 25 May 2022
Resigned 01 Jun 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Faaris Fiaz Merali

Active
Scarbrook Road, CroydonCR0 1UH
Born January 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Jun 2023

Dr Boris Lubomirov Petkov

Active
Sale Green, DroitwichWR9 7LN
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2023

Dr Stefan Chaaban Sleiman

Active
Thunderer Walk, LondonSE18 6BL
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2023
Farnham Road, WellingDA16 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Incorporation Company
25 May 2022
NEWINCIncorporation