Lemonchase Limited HASTINGS


Lemonchase started in year 2005 as Private Limited Company with registration number 05419377. The Lemonchase company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Hastings at 20 Havelock Road. Postal code: TN34 1BP.

Currently there are 2 directors in the the firm, namely Jacqueline C. and Mark C.. In addition one secretary - Mark C. - is with the company. As of 24 April 2024, there were 2 ex directors - Ian I., Nicholas L. and others listed below. There were no ex secretaries.

Lemonchase Limited Address / Contact

Office Address 20 Havelock Road
Town Hastings
Post code TN34 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05419377
Date of Incorporation Fri, 8th Apr 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 01 January 2022

Mark C.

Position: Secretary

Appointed: 14 April 2005

Mark C.

Position: Director

Appointed: 14 April 2005

Ian I.

Position: Director

Appointed: 01 September 2010

Resigned: 15 February 2013

Nicholas L.

Position: Director

Appointed: 14 April 2005

Resigned: 23 July 2012

Online Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 2005

Resigned: 11 April 2005

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2005

Resigned: 11 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Jacqueline C. This PSC and has 25-50% shares. Another entity in the PSC register is Mark C. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Jacqueline C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33 013        
Balance Sheet
Cash Bank On Hand 18 4864 2654 9998 1338 262161 882226 118167 761
Current Assets66 369155 209112 29598 332162 58389 348320 786406 053317 240
Debtors66 369101 72372 03068 833151 76572 986152 514172 910149 479
Net Assets Liabilities 253 212207 126223 282225 492249 354276 885208 126129 065
Other Debtors 10 49615 50215 5875 7821 5811 5985 8755 931
Property Plant Equipment 2 199      3 289
Total Inventories 35 00036 00024 5002 6858 1006 3907 025 
Reserves/Capital
Called Up Share Capital150        
Profit Loss Account Reserve32 813        
Shareholder Funds33 013        
Other
Accrued Liabilities Deferred Income 7 81817 76110 83113 8219 4366 101  
Accumulated Depreciation Impairment Property Plant Equipment 1 099      859
Average Number Employees During Period 55555444
Bank Borrowings Overdrafts    18 01616 077150 00030 00030 000
Capital Redemption Reserve50        
Corporation Tax Payable 17 629 8 0287 87714 94623 28715 67917 165
Creditors33 356221 64526 14412 109334 004265 517154 52195 00065 000
Creditors Due Within One Year33 356        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 099      
Disposals Property Plant Equipment  3 298      
Fixed Assets 319 648351 686    442 293443 262
Increase From Depreciation Charge For Year Property Plant Equipment 1 099      859
Investments Fixed Assets 317 449351 686390 748396 913425 523446 823442 293439 973
Net Current Assets Liabilities33 013-66 436-118 416-155 357-171 421-176 169-15 417-139 167-248 375
Number Shares Allotted100        
Other Creditors 4 3848 2349 29910 6319 0816 7256 090140 437
Other Investments Other Than Loans 317 449351 686390 748396 913425 523446 823442 293439 973
Other Remaining Borrowings  26 14412 10929 68613 5504 52134 5214 416
Other Taxation Social Security Payable 9 3882 5094 6004 3208 67317 24112 6589 312
Par Value Share1        
Property Plant Equipment Gross Cost 3 298      4 148
Share Capital Allotted Called Up Paid100        
Total Additions Including From Business Combinations Property Plant Equipment 3 298      4 148
Total Assets Less Current Liabilities33 013253 212233 270235 391225 492249 354431 406303 126194 887
Trade Creditors Trade Payables 175 949173 657198 125237 964180 046224 711166 909132 278
Trade Debtors Trade Receivables 91 22756 52853 246145 98371 405150 916167 035143 548
Value-added Tax Payable   8 77111 68813 70853 48659 12782 084
Accrued Liabilities    1 6 1015 3565 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 0508 0508 050
Loans From Directors       753678
Payments Received On Account       244 127144 245
Provisions For Liabilities Balance Sheet Subtotal        822

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements