Company NameLemon Property Investment Limited
DirectorDarryl John Cullerton
Company StatusActive
Company Number10834928
CategoryPrivate Limited Company
Incorporation Date23 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDarryl John Cullerton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB

Location

Registered AddressJcs House Unit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

13 February 2020Delivered on: 21 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 82A and 82B castle view, sunderland SR5 3AJ for more details please refer to the instrument.
Outstanding
19 September 2019Delivered on: 19 September 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 6 June 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold properties 1 east view, castletown, SR5 3AU and 2 east view, castletown, SR5 3AU and 3 east view, castletown, SR5 3AU and 4 east view, castletown, SR5 3AU and 7 east view, castletown, SR5 3AU and 8 east view, castletown, SR5 3AU.
Outstanding
11 March 2019Delivered on: 11 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold of 275 and 277 southwick road, sunderland SR5 2AB (title number TY38089) together with leasehold of 277 southwick road, sunderland SR5 2AB (title number TY539111).
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 grosvenor street, sunderland SR5 2DG.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 grosvenor street, sunderland, SR5 2DG.
Outstanding
1 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 9 ethel terrace, casteltown, sunderland, SR5 3BQ (land registry title no: TY31246) for more information, please refer to the instrument.
Outstanding
23 February 2023Delivered on: 24 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 3 tanfield street sunderland SR4 6NU.
Outstanding
17 February 2023Delivered on: 23 February 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 grosvenor street, sunderland SR5 2DG with title no. TY66848.
Outstanding
17 February 2023Delivered on: 23 February 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 grosvenor street, sunderland SR5 2DG with title no. TY66848.
Outstanding
15 February 2023Delivered on: 20 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 east view, sunderland, SR5 3AU, being all of the land and buildings in title TY118462. Freehold property known as 2 east view, sunderland, SR5 3AU, being all of the land and buildings in title TY158213, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 September 2022Delivered on: 26 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 251-253 southwick road sunderland SR5 2AB for more details please refer to the instrument.
Outstanding
14 September 2022Delivered on: 26 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 251 to 253 southwick road sunderland SR5 2AB for more details please refer to the instrument.
Outstanding
1 December 2017Delivered on: 8 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 275-277 southwick street, sunderland, SR5 2AB (land registry title no: TY38089) for more information, please refer to the instrument.
Outstanding
16 May 2022Delivered on: 19 May 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 72 baltimore avenue, sunderland SR5 4QY.
Outstanding
18 February 2022Delivered on: 2 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 chester street, sunderland, SR4 7DF registered with freehold title under title number TY255782.
Outstanding
18 February 2022Delivered on: 2 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 chester street, sunderland, SR4 7DF registered with freehold title under title number TY255782.
Outstanding
17 May 2021Delivered on: 2 June 2021
Persons entitled: Philip Cockburn

Classification: A registered charge
Particulars: 36,37,38 and 39 stockton road and 1 mary street sunderland for more details please refer to the instrument.
Outstanding
20 January 2021Delivered on: 20 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 34 darwin street sunderland SR5 2EJ and 29 amy street sunderland SR5 1SA for more details please refer to the instrument.
Outstanding
20 January 2021Delivered on: 20 January 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 amy street sunderland SR5 1SA and 34 darwin street sunderland SR5 2EJ for more details please refer to the instrument.
Outstanding
13 November 2020Delivered on: 2 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 23 November 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 16 almond drive, sunderland SR5 3HA - title number: TY114695; 33 bradford avenue, sunderland SR5 4LB - title number: TY101079; 6 torver crescent, sunderland SR6 8LF - title number: TY386556; 6 torver crescent, sunderland - title number: TY453579; 61 bodmin square, sunderland SR5 4HX - title number TY113691 and 9 east view, sunderland SR5 3AU - title number: TY182859.
Outstanding
13 November 2020Delivered on: 20 November 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 267-269 southwick road, southwick, sunderland SR5 2AB - title number: TY381643;. 275 and 277 southwick road, sunderland SR5 2AB - title number: TY38089;. 277 southwick road, sunderland SR5 2AB - title number: TY539111;. 71 southside gardens, the sidings, south hylton, sunderland SR4 0NP - title number: TY460595;. 82A castle view, sunderland SR5 3AL - title number: freehold land and buildings being part of the property registered under title number TY309939 and transferred by a TP1 dated 13 february 2020 between (1) philip cockburn and (2) the mortgagor;. 82B castle view, sunderland SR5 3AL - title number: freehold land and buildings being part of the property registered under title number TY309939 and transferred by a TP1 dated 13 february 2020 between (1) philip cockburn and (2) the mortgagor;. 82A castle view, sunderland SR5 3AL - title number: TY573770;. 82B castle view, sunderland SR5 3AL as demised by a lease of 13 february 2020 between (1) philip cockburn and (2) the mortgagor - title number: leasehold title undergoing first registration at the land registry at the date of this legal charge. 9 ethel terrace, castletown sunderland SR5 3BQ - title number TY31246.
Outstanding
13 February 2020Delivered on: 21 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 82A and 82B castle view, sunderland. For more details please refer to the instrument.
Outstanding
17 October 2017Delivered on: 18 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Registration of charge 108349280029, created on 11 August 2023 (10 pages)
15 August 2023Registration of charge 108349280028, created on 11 August 2023 (10 pages)
7 August 2023Registration of charge 108349280027, created on 28 July 2023 (12 pages)
7 August 2023Registration of charge 108349280026, created on 28 July 2023 (10 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
24 February 2023Registration of charge 108349280025, created on 23 February 2023 (6 pages)
23 February 2023Registration of charge 108349280024, created on 17 February 2023 (4 pages)
23 February 2023Registration of charge 108349280023, created on 17 February 2023 (7 pages)
20 February 2023Registration of charge 108349280022, created on 15 February 2023 (6 pages)
16 February 2023Satisfaction of charge 108349280002 in full (1 page)
16 February 2023Satisfaction of charge 108349280006 in full (1 page)
16 February 2023Satisfaction of charge 108349280003 in full (1 page)
16 February 2023Satisfaction of charge 108349280001 in full (1 page)
26 September 2022Registration of charge 108349280020, created on 14 September 2022 (12 pages)
26 September 2022Registration of charge 108349280021, created on 14 September 2022 (11 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
19 May 2022Registration of charge 108349280019, created on 16 May 2022 (3 pages)
2 March 2022Registration of charge 108349280018, created on 18 February 2022 (12 pages)
2 March 2022Registration of charge 108349280017, created on 18 February 2022 (16 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
15 October 2021Satisfaction of charge 108349280008 in full (1 page)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 June 2021Registration of charge 108349280016, created on 17 May 2021 (6 pages)
1 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
20 January 2021Registration of charge 108349280015, created on 20 January 2021 (12 pages)
20 January 2021Registration of charge 108349280014, created on 20 January 2021 (7 pages)
2 December 2020Registration of charge 108349280013, created on 13 November 2020 (19 pages)
23 November 2020Registration of charge 108349280012, created on 13 November 2020 (16 pages)
20 November 2020Registration of charge 108349280011, created on 13 November 2020 (17 pages)
23 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
21 February 2020Registration of charge 108349280009, created on 13 February 2020 (12 pages)
21 February 2020Registration of charge 108349280010, created on 13 February 2020 (7 pages)
7 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
19 September 2019Registration of charge 108349280008, created on 19 September 2019 (27 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 June 2019Registration of charge 108349280007, created on 6 June 2019 (6 pages)
20 March 2019Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX England to Jcs House Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 20 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 March 2019Registration of charge 108349280006, created on 11 March 2019 (8 pages)
3 July 2018Registration of charge 108349280005, created on 28 June 2018 (9 pages)
3 July 2018Registration of charge 108349280004, created on 28 June 2018 (4 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 June 2018Change of details for Darryl John Cullerton as a person with significant control on 28 June 2018 (2 pages)
8 December 2017Registration of charge 108349280003, created on 1 December 2017 (7 pages)
8 December 2017Registration of charge 108349280002, created on 1 December 2017 (7 pages)
8 December 2017Registration of charge 108349280002, created on 1 December 2017 (7 pages)
8 December 2017Registration of charge 108349280003, created on 1 December 2017 (7 pages)
18 October 2017Registration of charge 108349280001, created on 17 October 2017 (9 pages)
18 October 2017Registration of charge 108349280001, created on 17 October 2017 (9 pages)
23 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-23
  • GBP 100
(16 pages)
23 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-23
  • GBP 100
(16 pages)