Advanced company searchLink opens in new window

LEMONADE DOLLS LIMITED

Company number 09185882

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 293.54
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 AD01 Registered office address changed from 15B St. Georges Mews London NW1 8XE England to 40 Donaldson Road London NW6 6NG on 19 March 2021
30 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with updates
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 256.97
13 Jul 2020 TM01 Termination of appointment of Joshua William George Smith as a director on 13 July 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 237.22
06 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 June 2020
  • GBP 159.45
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered 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
16 Dec 2019 TM01 Termination of appointment of Jonathan Holt as a director on 10 December 2019
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2019 CS01 Confirmation statement made on 21 August 2019 with updates
03 Sep 2019 PSC04 Change of details for a person with significant control
02 Sep 2019 CH01 Director's details changed for Catherine Fuller on 29 August 2019
30 Aug 2019 PSC04 Change of details for Ms Catherine Fuller as a person with significant control on 13 August 2018
29 Aug 2019 CH01 Director's details changed for Mr Jonathan Holt on 28 August 2019
29 Aug 2019 PSC04 Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Jonathan Holt on 13 August 2018
29 Aug 2019 CH03 Secretary's details changed for Catherine Fuller on 13 August 2018
29 Aug 2019 CH01 Director's details changed for Catherine Fuller on 13 August 2018
28 Aug 2019 PSC04 Change of details for Ms Catherine Fuller as a person with significant control on 28 August 2019