Background WavePink WaveYellow Wave

LEMONADE DOLLS LIMITED (09185882)

LEMONADE DOLLS LIMITED (09185882) is an active UK company. incorporated on 21 August 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. LEMONADE DOLLS LIMITED has been registered for 11 years. Current directors include BREADY, Robert, FULLER, Catherine.

Company Number
09185882
Status
active
Type
ltd
Incorporated
21 August 2014
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BREADY, Robert, FULLER, Catherine
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMONADE DOLLS LIMITED

LEMONADE DOLLS LIMITED is an active company incorporated on 21 August 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. LEMONADE DOLLS LIMITED was registered 11 years ago.(SIC: 47710)

Status

active

Active since 11 years ago

Company No

09185882

LTD Company

Age

11 Years

Incorporated 21 August 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

14 Feathers Place Studio 20, Meantime Studios Greenwich SE10 9NE England
From: 15 October 2021To: 28 November 2024
40 Donaldson Road London NW6 6NG England
From: 19 March 2021To: 15 October 2021
15B St. Georges Mews London NW1 8XE England
From: 16 December 2019To: 19 March 2021
Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England
From: 18 June 2018To: 16 December 2019
19 Portland Place London W1B 1PX
From: 8 January 2016To: 18 June 2018
Greenbanks Tangmere Road Chichester PO20 2HW United Kingdom
From: 21 August 2014To: 8 January 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 18
Director Joined
Aug 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Left
Dec 19
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Funding Round
Oct 21
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Nov 25
24
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FULLER, Catherine

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 21 Aug 2014

BREADY, Robert

Active
Shelton Street, LondonWC2H 9JQ
Born May 1968
Director
Appointed 13 Aug 2018

FULLER, Catherine

Active
Shelton Street, LondonWC2H 9JQ
Born August 1989
Director
Appointed 21 Aug 2014

HOLT, Jonathan David Frederick

Resigned
Ashwell Road, Steeple MordenSG8 0NZ
Born November 1983
Director
Appointed 21 Aug 2014
Resigned 10 Dec 2019

SMITH, Joshua William George

Resigned
St. Georges Mews, LondonNW1 8XE
Born May 1992
Director
Appointed 13 Aug 2018
Resigned 13 Jul 2020

Persons with significant control

1

Ms Catherine Fuller

Active
Shelton Street, LondonWC2H 9JQ
Born August 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Resolution
31 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
3 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Incorporation Company
21 August 2014
NEWINCIncorporation