THE LEMON TREE - History of Changes


DateDescription
2025-02-28 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2025-02-01 delete alias The Lemon Tree Shop
2025-02-01 delete contact_pages_linkeddomain wordpress.org
2025-02-01 delete contact_pages_linkeddomain zakratheme.com
2025-02-01 delete index_pages_linkeddomain wordpress.org
2025-02-01 delete index_pages_linkeddomain zakratheme.com
2025-02-01 delete product_pages_linkeddomain wordpress.org
2025-02-01 delete product_pages_linkeddomain zakratheme.com
2025-02-01 delete terms_pages_linkeddomain wordpress.org
2025-02-01 delete terms_pages_linkeddomain zakratheme.com
2024-11-26 delete contact_pages_linkeddomain instagram.com
2024-11-26 delete contact_pages_linkeddomain twitter.com
2024-11-26 delete index_pages_linkeddomain instagram.com
2024-11-26 delete index_pages_linkeddomain twitter.com
2024-11-26 delete source_ip 82.163.73.63
2024-11-26 delete terms_pages_linkeddomain instagram.com
2024-11-26 delete terms_pages_linkeddomain twitter.com
2024-11-26 insert contact_pages_linkeddomain wordpress.org
2024-11-26 insert contact_pages_linkeddomain zakratheme.com
2024-11-26 insert index_pages_linkeddomain wordpress.org
2024-11-26 insert index_pages_linkeddomain zakratheme.com
2024-11-26 insert product_pages_linkeddomain wordpress.org
2024-11-26 insert product_pages_linkeddomain zakratheme.com
2024-11-26 insert source_ip 149.255.58.165
2024-11-26 insert terms_pages_linkeddomain wordpress.org
2024-11-26 insert terms_pages_linkeddomain zakratheme.com
2024-10-25 insert contact_pages_linkeddomain instagram.com
2024-10-25 insert contact_pages_linkeddomain twitter.com
2024-10-25 insert index_pages_linkeddomain instagram.com
2024-10-25 insert index_pages_linkeddomain twitter.com
2024-10-25 insert terms_pages_linkeddomain instagram.com
2024-10-25 insert terms_pages_linkeddomain twitter.com
2024-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR NARAYAN RAO / 06/04/2016
2023-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARA ANN RAO / 06/04/2016
2023-06-23 delete alias THE LEMON TREE SHOP LTD
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-04-16 delete address 24 High Street, Banstead, Surrey, SM7 2NL
2022-04-16 delete address Curzon House 24 High Street Banstead Surrey SM7 2LJ
2022-04-16 insert address Salatin House 19 Cedar Road Sutton SM2 5DA
2022-04-16 update primary_contact Curzon House 24 High Street Banstead Surrey SM7 2LJ => Salatin House 19 Cedar Road Sutton SM2 5DA
2022-03-17 delete source_ip 82.163.73.244
2022-03-17 insert source_ip 82.163.73.63
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-09-07 delete address CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2021-09-07 insert address SALATIN HOUSE 19 CEDAR ROAD SUTTON UNITED KINGDOM SM2 5DA
2021-09-07 update registered_address
2021-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2021 FROM CURZON HOUSE 2ND FLOOR 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR NARAYAN RAO / 17/08/2021
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN RAO / 17/08/2021
2021-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANN RAO / 17/08/2021
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-27 update website_status Disallowed => OK
2020-03-27 update robots_txt_status thelemontreeshop.com: 404 => 200
2020-03-27 update robots_txt_status www.thelemontreeshop.com: 404 => 200
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-07-28 update website_status FlippedRobots => Disallowed
2019-07-09 update website_status OK => FlippedRobots
2019-06-08 delete source_ip 82.163.78.217
2019-06-08 insert source_ip 82.163.73.244
2018-12-23 insert phone 01932 868689
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-28 insert email iv..@thelemontreeshop.com
2018-09-28 update robots_txt_status www.thelemontreeshop.com: 200 => 404
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-01-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-05 delete source_ip 5.63.151.230
2016-08-05 insert source_ip 82.163.78.217
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IVOR NARAYAN RAO / 29/07/2016
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ANN RAO / 29/07/2016
2016-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA ANN RAO / 29/07/2016
2016-04-18 delete source_ip 212.227.88.63
2016-04-18 insert source_ip 5.63.151.230
2016-03-13 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-13 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-02-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-09-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-08-24 update statutory_documents 18/08/15 FULL LIST
2015-03-11 update robots_txt_status www.thelemontreeshop.com: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-03-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-02-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-12-29 delete general_emails in..@thelemontreeshop.com
2014-12-29 delete address 107 High Street West Wickham Kent BR4 0LT
2014-12-29 delete address 108 High Street Sevenoaks Kent TN13 1LU
2014-12-29 delete address 47 High Street Dorking Surrey RH4 1AR
2014-12-29 delete address 6 High Street Cobham Surrey KT11 3DY
2014-12-29 delete address 73 High Street CRANLEIGH Surrey GU6 8AU
2014-12-29 delete address 8 - 10 High Street Reigate Surrey RH2 9AY
2014-12-29 delete address 93 High Street Banstead Surrey SM7 2NL
2014-12-29 delete email in..@thelemontreeshop.com
2014-12-29 delete fax 01737 355066
2014-12-29 delete phone 01483 276824
2014-12-29 delete phone 01732 454624
2014-12-29 delete phone 01737 357744
2014-12-29 update primary_contact 73 High Street CRANLEIGH Surrey GU6 8AU => null
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-12 update statutory_documents 18/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-31 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-10-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-21 update website_status IndexPageFetchError => OK
2013-09-21 delete source_ip 77.68.41.131
2013-09-21 insert address 108 High Street Sevenoaks Kent TN13 1LU
2013-09-21 insert address 73 High Street CRANLEIGH Surrey GU6 8AU
2013-09-21 insert index_pages_linkeddomain facebook.com
2013-09-21 insert index_pages_linkeddomain twitter.com
2013-09-21 insert phone 01483 276824
2013-09-21 insert phone 01732 454624
2013-09-21 insert source_ip 212.227.88.63
2013-09-13 update statutory_documents 18/08/13 FULL LIST
2013-09-04 update website_status OK => IndexPageFetchError
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-31 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2013-01-29 insert general_emails in..@thelemontreeshop.com
2013-01-29 insert address 107 High Street West Wickham Kent BR4 0LT
2013-01-29 insert address 47 High Street Dorking Surrey RH4 1AR
2013-01-29 insert address 6 High Street Cobham Surrey KT11 3DY
2013-01-29 insert address 8 - 10 High Street Reigate Surrey RH2 9AY
2013-01-29 insert address 93 High Street Banstead Surrey SM7 2NL
2013-01-29 insert alias Lemon Tree
2013-01-29 insert email in..@thelemontreeshop.com
2013-01-29 insert fax 01737 355066
2013-01-29 insert phone 01737 357744
2013-01-29 update description
2012-09-18 update statutory_documents 18/08/12 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 18/08/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA ANN PETERSON / 26/11/2010
2011-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA ANN PETERSON / 26/11/2010
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-17 update statutory_documents 18/08/10 FULL LIST
2009-09-29 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-09-14 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents CURREXT FROM 31/08/2008 TO 28/02/2009
2008-09-05 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-25 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-06 update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/05 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-16 update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-07 update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 29 OAKDENE PARADE COBHAM SURREY KT11 2LR
2002-08-30 update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 29 OAKDENE PARADE COBHAM SURREY KT11 2LR
2001-10-05 update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM: C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW
2001-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-23 update statutory_documents DIRECTOR RESIGNED
2001-07-23 update statutory_documents DIRECTOR RESIGNED
2001-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-17 update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-31 update statutory_documents RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1999-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-24 update statutory_documents RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1997-11-17 update statutory_documents DIRECTOR RESIGNED
1997-11-17 update statutory_documents SECRETARY RESIGNED
1997-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1997-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-03 update statutory_documents NEW SECRETARY APPOINTED
1997-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION