Check the

THE LEMONADE FACTORY LIMITED

Company
THE LEMONADE FACTORY LIMITED (03619259)

THE LEMONADE FACTORY

Phone: 02087 611 288
E rating

KEY FINANCES

Year
2017
Assets
£1.04k ▼ £-69.78k (-98.53 %)
Cash
£2.53k ▼ £-67.55k (-96.39 %)
Liabilities
£311.16k ▼ £-13.14k (-4.05 %)
Net Worth
£-310.11k ▲ £-56.65k (22.35 %)

REGISTRATION INFO

Company name
THE LEMONADE FACTORY LIMITED
Company number
03619259
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.lemonadefactory.co.uk
Phones
02087 611 288
Registered Address
STUDIO 16 10 WINDSOR GROVE,
WEST NORWOOD,
LONDON,
SE27 9NT

ECONOMIC ACTIVITIES

74201
Portrait photographic activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

13 Oct 2016
Total exemption full accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 20 August 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015

CHARGES

29 May 2015
Status
Outstanding
Delivered
2 June 2015
Persons entitled
National Westminster Bank PLC
Description
Unit 16 windsor centre advance road west norwood…

29 November 2004
Status
Outstanding
Delivered
2 December 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE LEMONADE FACTORY LIMITED DIRECTORS

Martin John Griffin

  Acting
Appointed
20 August 1998
Role
Secretary
Address
10 Sandiland Crescent, Bromley, United Kingdom, BR2 7DR
Name
GRIFFIN, Martin John

Louise Griffin

  Acting PSC
Appointed
31 August 2008
Occupation
Bookkeeper
Role
Director
Age
55
Nationality
British
Address
10 Sandiland Crescent, Bromley, Kent, United Kingdom, BR2 7DR
Country Of Residence
United Kingdom
Name
GRIFFIN, Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin John Griffin

  Acting PSC
Appointed
20 August 1998
Occupation
Photographer
Role
Director
Age
55
Nationality
Irish
Address
10 Sandiland Crescent, Bromley, Kent, BR2 7DR
Country Of Residence
United Kingdom
Name
GRIFFIN, Martin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

RM REGISTRARS LIMITED

  Resigned
Appointed
20 August 1998
Resigned
20 August 1998
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Katerina Margaret Heathcock

  Resigned
Appointed
20 August 1998
Resigned
14 November 2002
Occupation
Photography
Role
Director
Age
59
Nationality
British
Address
14 Arnulls Road, Upper Norwood, London, SW16 3EP
Name
HEATHCOCK, Katerina Margaret

Patrick Damian Heathcock

  Resigned
Appointed
20 August 1998
Resigned
14 November 2002
Occupation
Photographer
Role
Director
Age
63
Nationality
British
Address
14 Arnulls Road, Upper Norwood, London, SW16 3EP
Name
HEATHCOCK, Patrick Damian

John James Taylor

  Resigned
Appointed
01 June 1999
Resigned
31 August 2008
Occupation
Photographer
Role
Director
Age
55
Nationality
Irish
Address
68 Melrose Avenue, Norbury, London, SW16 4QY
Name
TAYLOR, John James

RM NOMINEES LIMITED

  Resigned
Appointed
20 August 1998
Resigned
20 August 1998
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.