UKBizDB.co.uk

THE LEMONADE FACTORY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lemonade Factory Limited. The company was founded 25 years ago and was given the registration number 03619259. The firm's registered office is in LONDON. You can find them at Studio 16 10 Windsor Grove, West Norwood, London, . This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:THE LEMONADE FACTORY LIMITED
Company Number:03619259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:Studio 16 10 Windsor Grove, West Norwood, London, SE27 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sandiland Crescent, Bromley, United Kingdom, BR2 7DR

Secretary20 August 1998Active
10, Sandiland Crescent, Bromley, United Kingdom, BR2 7DR

Director31 August 2008Active
10, Sandiland Crescent, Bromley, BR2 7DR

Director20 August 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 August 1998Active
14 Arnulls Road, Upper Norwood, London, SW16 3EP

Director20 August 1998Active
14 Arnulls Road, Upper Norwood, London, SW16 3EP

Director20 August 1998Active
68 Melrose Avenue, Norbury, London, SW16 4QY

Director01 June 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 August 1998Active

People with Significant Control

Mrs Louise Griffin
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:10 Sandiland Crescent, Bromley, United Kingdom, BR2 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin John Griffin
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Irish
Country of residence:United Kingdom
Address:10 Sandiland Crescent, Bromley, United Kingdom, BR2 7DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Address

Change registered office address company with date old address new address.

Download
2015-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Accounts

Accounts with accounts type total exemption full.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.