Lemongrass Kitchens Limited ESSEX


Lemongrass Kitchens started in year 2002 as Private Limited Company with registration number 04518467. The Lemongrass Kitchens company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Essex at Unit 12, Radford Crescent. Postal code: CM12 0DU.

At the moment there are 3 directors in the the firm, namely Lucy R., Lucy P. and Simon E.. In addition one secretary - Simon E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CM12 0DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1102031 . It is located at Unit 12 Radford Crescent, Billericay with a total of 1 cars.

Lemongrass Kitchens Limited Address / Contact

Office Address Unit 12, Radford Crescent
Office Address2 Billericay
Town Essex
Post code CM12 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518467
Date of Incorporation Fri, 23rd Aug 2002
Industry Manufacture of kitchen furniture
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Lucy R.

Position: Director

Appointed: 07 January 2021

Lucy P.

Position: Director

Appointed: 07 January 2021

Simon E.

Position: Secretary

Appointed: 09 April 2018

Simon E.

Position: Director

Appointed: 23 August 2002

Michael L.

Position: Director

Appointed: 01 September 2008

Resigned: 14 July 2023

Michael L.

Position: Director

Appointed: 01 September 2008

Resigned: 09 April 2018

Michael L.

Position: Secretary

Appointed: 01 September 2008

Resigned: 09 April 2018

Deborah E.

Position: Secretary

Appointed: 23 August 2002

Resigned: 01 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2002

Resigned: 23 August 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Simon E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Simon E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 6 April 2018
Ceased on 14 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth38 77357 23955 70881 298      
Balance Sheet
Cash Bank In Hand21 50817 6461 37114 663      
Cash Bank On Hand   14 6633 62631 35841 65724 284281 941171 849
Current Assets496 590660 030832 458899 005944 2601 298 9971 284 0851 222 7101 506 0912 178 162
Debtors411 178575 276776 792827 163896 6691 189 8341 156 3101 133 4661 165 0711 911 486
Net Assets Liabilities   81 298117 203153 288197 269451 576647 002832 604
Net Assets Liabilities Including Pension Asset Liability38 77357 23955 70881 298      
Other Debtors   98 17535 13665 17261 549262 028147 862134 610
Property Plant Equipment   189 379155 513130 315205 620134 427117 226159 759
Stocks Inventory63 90467 10854 29557 179      
Tangible Fixed Assets42 009119 09369 906189 379      
Total Inventories   57 17943 96577 80586 11864 96059 07994 827
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve38 76357 22955 69881 288      
Shareholder Funds38 77357 23955 70881 298      
Other
Accumulated Depreciation Impairment Property Plant Equipment   44 93798 313164 093238 272291 755323 713377 180
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -3 400-5 7489 242-11 522  
Average Number Employees During Period    353538373550
Bank Borrowings Overdrafts   91 136125 420192 449205 35327 44641 66731 667
Creditors   131 38091 69467 636114 00052 90884 14087 690
Creditors Due After One Year40 32990 35661 061131 380      
Creditors Due Within One Year459 497631 528785 595849 640      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 50313 283 9 614
Disposals Property Plant Equipment      16 01017 710 12 000
Dividends Paid      21 00075 000 45 000
Finance Lease Liabilities Present Value Total   131 38091 69467 636114 00052 90842 47356 023
Increase Decrease In Property Plant Equipment    11 70040 582    
Increase From Depreciation Charge For Year Property Plant Equipment    53 37665 78079 68266 766 63 081
Net Current Assets Liabilities37 09328 50246 86349 36576 050107 527131 809384 695631 982790 234
Number Shares Allotted  1010      
Other Creditors   259 677326 802424 755353 456390 554341 378531 091
Other Taxation Social Security Payable   27 82036 06644 77841 10561 093114 54735 716
Par Value Share  11   0 0
Profit Loss    35 90536 08564 981329 307 230 602
Property Plant Equipment Gross Cost   234 316253 826294 408443 892426 182440 939536 939
Provisions   26 06622 66616 91826 16014 63818 06629 699
Provisions For Liabilities Balance Sheet Subtotal   26 06622 66616 91826 16014 63818 06629 699
Provisions For Liabilities Charges   26 066      
Share Capital Allotted Called Up Paid 101010      
Tangible Fixed Assets Additions 89 242 145 074      
Tangible Fixed Assets Cost Or Valuation52 679141 92189 242234 316      
Tangible Fixed Assets Depreciation10 67022 82819 33644 937      
Tangible Fixed Assets Depreciation Charged In Period 12 15817 84825 601      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 340       
Tangible Fixed Assets Disposals  52 679       
Total Additions Including From Business Combinations Property Plant Equipment    19 51040 582165 494  108 000
Total Assets Less Current Liabilities79 102147 595116 769238 744231 563237 842337 429519 122749 208949 993
Trade Creditors Trade Payables   418 130330 121475 716485 681297 733375 352762 938
Trade Debtors Trade Receivables   728 988861 5331 124 6621 094 761871 4381 017 2091 776 876
Additional Provisions Increase From New Provisions Recognised         11 633
Deferred Tax Liabilities         11 633
Number Shares Issued Fully Paid       10 000 10 000
Fixed Assets42 009119 093        

Transport Operator Data

Unit 12 Radford Crescent
City Billericay
Post code CM12 0DG
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 14th July 2023
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements