LOVE FROM LEMONADE LTD

Company Documents

DateDescription
14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS BRACEY

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAWORTH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN HAWORTH / 17/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY THOMSON / 01/01/2014

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

17/05/1217 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 9

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BRITTON

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED SARAH JANE BRITTON

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MARK BRACEY

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR LOUIS VICTOR BRACEY

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED SARAH JANE BRITTON

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED CATHERINE ANN HAWORTH

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MURRAY THOMSON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company