Leeds
LS3 1AB
Director Name | Mr Jordan Odu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D4 Josephs Well Hanover Walk Leeds LS3 1AB |
Secretary Name | Christian Devittoris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Pinfold Clayton West Yorkshire BD14 6ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hairy-lemon.co.uk |
---|---|
Email address | [email protected] |
Registered Address | D4 Josephs Well Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Deborah Devittoris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,292 |
Cash | £8,797 |
Current Liabilities | £39,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
7 November 2005 | Delivered on: 23 November 2005 Persons entitled: Danielle Watson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 September 2022 | Change of details for Miss Deborah De Vittoris as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Miss Deborah De Vittoris on 30 September 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 November 2021 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to D4 Josephs Well Hanover Walk Leeds LS3 1AB on 11 November 2021 (1 page) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 December 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 32 Park Cross Street Leeds LS1 2QH on 11 December 2017 (1 page) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Termination of appointment of Christian Devittoris as a secretary on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Christian Devittoris as a secretary on 1 December 2015 (1 page) |
9 December 2015 | Appointment of Mr Jordan Odu as a director on 9 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr Jordan Odu as a director on 9 December 2015 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
13 February 2014 | Registered office address changed from 9 East Parade Leeds LS1 2AJ United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 9 East Parade Leeds LS1 2AJ United Kingdom on 13 February 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages) |
19 March 2013 | Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages) |
19 March 2013 | Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ on 23 March 2011 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Registered office address changed from Calls Landing 36-38 the Calls Leeds W Yorkshire LS2 7EW on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Calls Landing 36-38 the Calls Leeds W Yorkshire LS2 7EW on 12 October 2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members
|
5 April 2007 | Return made up to 14/03/07; full list of members
|
3 March 2007 | Registered office changed on 03/03/07 from: armstrong watson central house, st pauls street leeds west yorkshire LS1 2TE (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: armstrong watson central house, st pauls street leeds west yorkshire LS1 2TE (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 14/03/06; full list of members
|
11 April 2006 | Return made up to 14/03/06; full list of members
|
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Return made up to 14/03/03; full list of members
|
6 May 2003 | Return made up to 14/03/03; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2001 | New secretary appointed (1 page) |
3 May 2001 | New secretary appointed (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (1 page) |
27 March 2001 | Company name changed trelloom LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed trelloom LIMITED\certificate issued on 27/03/01 (2 pages) |
14 March 2001 | Incorporation (15 pages) |
14 March 2001 | Incorporation (15 pages) |