Company NameLemonade Dolls Limited
DirectorsCatherine Fuller and Robert Bready
Company StatusActive
Company Number09185882
CategoryPrivate Limited Company
Incorporation Date21 August 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Catherine Fuller
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence Address14 Feathers Place Studio 20, Meantime Studios
Greenwich
SE10 9NE
Secretary NameCatherine Fuller
StatusCurrent
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Feathers Place Studio 20, Meantime Studios
Greenwich
SE10 9NE
Director NameMr Robert Bready
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Feathers Place Studio 20, Meantime Studios
Greenwich
SE10 9NE
Director NameMr Jonathan David Frederick Holt
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndmere House Ashwell Road
Steeple Morden
Hertfordshire
SG8 0NZ
Director NameJoshua William George Smith
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15b St. Georges Mews
London
NW1 8XE

Location

Registered Address14 Feathers Place
Studio 20, Meantime Studios
Greenwich
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Catherine Fuller
75.00%
Ordinary
25 at £1Otherway London LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return19 December 2023 (4 months, 4 weeks ago)
Next Return Due2 January 2025 (7 months, 3 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
20 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2023Memorandum and Articles of Association (38 pages)
29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
19 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 514.947
(3 pages)
19 December 2023Confirmation statement made on 19 December 2023 with updates (6 pages)
15 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2023Statement of capital following an allotment of shares on 28 October 2022
  • GBP 512.811
(3 pages)
23 August 2023Statement of capital following an allotment of shares on 22 February 2022
  • GBP 508.419
(3 pages)
23 August 2023Confirmation statement made on 21 August 2023 with updates (7 pages)
23 August 2023Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 503.476
(4 pages)
11 May 2023Statement of capital following an allotment of shares on 4 May 2023
  • GBP 503.476
(3 pages)
14 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
19 December 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 420.099
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023.
(4 pages)
28 October 2022Resolutions
  • RES13 ‐ Re: sub-division 29/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 October 2022Memorandum and Articles of Association (37 pages)
13 September 2022Confirmation statement made on 21 August 2022 with updates (5 pages)
22 August 2022Statement of capital following an allotment of shares on 8 August 2022
  • GBP 371.416
(3 pages)
15 October 2021Registered office address changed from 40 Donaldson Road London NW6 6NG England to 14 Feathers Place Studio 20, Meantime Studios Greenwich SE10 9NE on 15 October 2021 (1 page)
12 October 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 293.54
(3 pages)
12 October 2021Confirmation statement made on 21 August 2021 with updates (5 pages)
12 October 2021Change of details for Ms Catherine Fuller as a person with significant control on 31 March 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Registered office address changed from 15B St. Georges Mews London NW1 8XE England to 40 Donaldson Road London NW6 6NG on 19 March 2021 (1 page)
30 November 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 July 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 256.97
(8 pages)
13 July 2020Termination of appointment of Joshua William George Smith as a director on 13 July 2020 (1 page)
6 July 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 159.45
(8 pages)
6 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 237.22
(8 pages)
6 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 December 2019Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England to 15B St. Georges Mews London NW1 8XE on 16 December 2019 (1 page)
16 December 2019Termination of appointment of Jonathan Holt as a director on 10 December 2019 (1 page)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
3 September 2019Change of details for a person with significant control (2 pages)
2 September 2019Director's details changed for Catherine Fuller on 29 August 2019 (2 pages)
30 August 2019Change of details for Ms Catherine Fuller as a person with significant control on 13 August 2018 (2 pages)
29 August 2019Director's details changed for Catherine Fuller on 13 August 2018 (2 pages)
29 August 2019Secretary's details changed for Catherine Fuller on 13 August 2018 (1 page)
29 August 2019Director's details changed for Mr Jonathan Holt on 13 August 2018 (2 pages)
29 August 2019Director's details changed for Mr Jonathan Holt on 28 August 2019 (2 pages)
29 August 2019Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Secretary's details changed for Catherine Fuller on 28 August 2019 (1 page)
28 August 2019Director's details changed for Catherine Fuller on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Mr Jonathan Holt on 28 August 2019 (2 pages)
28 August 2019Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Catherine Fuller on 28 August 2019 (2 pages)
28 August 2019Secretary's details changed for Catherine Fuller on 28 August 2019 (1 page)
12 November 2018Confirmation statement made on 21 August 2018 with updates (6 pages)
23 October 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 154.05
(3 pages)
9 October 2018Sub-division of shares on 14 June 2018 (4 pages)
9 October 2018Change of share class name or designation (2 pages)
10 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 August 2018Appointment of Joshua William George Smith as a director on 13 August 2018 (2 pages)
31 August 2018Appointment of Mr Robert Bready as a director on 13 August 2018 (2 pages)
18 June 2018Registered office address changed from 19 Portland Place London W1B 1PX to Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 18 June 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 June 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 January 2016Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
8 January 2016Director's details changed for Catherine Fuller on 7 January 2016 (2 pages)
8 January 2016Secretary's details changed for Catherine Fuller on 7 January 2016 (1 page)
8 January 2016Registered office address changed from Greenbanks Tangmere Road Chichester PO20 2HW United Kingdom to 19 Portland Place London W1B 1PX on 8 January 2016 (1 page)
8 January 2016Secretary's details changed for Catherine Fuller on 7 January 2016 (1 page)
8 January 2016Registered office address changed from Greenbanks Tangmere Road Chichester PO20 2HW United Kingdom to 19 Portland Place London W1B 1PX on 8 January 2016 (1 page)
8 January 2016Director's details changed for Catherine Fuller on 7 January 2016 (2 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
(38 pages)
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
(38 pages)