Company NameHairy Lemon Limited
DirectorsDeborah De Vittoris and Jordan Odu
Company StatusActive
Company Number04179387
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameTrelloom Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMiss Deborah De Vittoris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD4 Josephs Well Hanover Walk
Leeds
LS3 1AB
Director NameMr Jordan Odu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD4 Josephs Well Hanover Walk
Leeds
LS3 1AB
Secretary NameChristian Devittoris
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Pinfold
Clayton
West Yorkshire
BD14 6ST
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehairy-lemon.co.uk
Email address[email protected]

Location

Registered AddressD4 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Deborah Devittoris
100.00%
Ordinary

Financials

Year2014
Net Worth£1,292
Cash£8,797
Current Liabilities£39,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

7 November 2005Delivered 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

Filing History

28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 September 2022Change of details for Miss Deborah De Vittoris as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Miss Deborah De Vittoris on 30 September 2022 (2 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
11 November 2021Registered 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 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 December 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Termination of appointment of Christian Devittoris as a secretary on 1 December 2015 (1 page)
9 December 2015Termination of appointment of Christian Devittoris as a secretary on 1 December 2015 (1 page)
9 December 2015Appointment of Mr Jordan Odu as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Jordan Odu as a director on 9 December 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
13 February 2014Registered office address changed from 9 East Parade Leeds LS1 2AJ United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 9 East Parade Leeds LS1 2AJ United Kingdom on 13 February 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages)
19 March 2013Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages)
19 March 2013Director's details changed for Miss Deborah Martin De Vittoris on 3 March 2013 (3 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ on 23 March 2011 (1 page)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 October 2009Registered office address changed from Calls Landing 36-38 the Calls Leeds W Yorkshire LS2 7EW on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Calls Landing 36-38 the Calls Leeds W Yorkshire LS2 7EW on 12 October 2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
16 March 2009Return made up to 14/03/09; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2007Registered office changed on 03/03/07 from: armstrong watson central house, st pauls street leeds west yorkshire LS1 2TE (1 page)
3 March 2007Registered office changed on 03/03/07 from: armstrong watson central house, st pauls street leeds west yorkshire LS1 2TE (1 page)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 14/03/05; full list of members (6 pages)
12 April 2005Return made up to 14/03/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 14/03/04; full list of members (6 pages)
20 April 2004Return made up to 14/03/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(6 pages)
6 May 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 06/05/03
(6 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 14/03/02; full list of members (6 pages)
9 March 2002Return made up to 14/03/02; full list of members (6 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
3 May 2001Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2001New secretary appointed (1 page)
3 May 2001New secretary appointed (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (1 page)
27 March 2001Company name changed trelloom LIMITED\certificate issued on 27/03/01 (2 pages)
27 March 2001Company name changed trelloom LIMITED\certificate issued on 27/03/01 (2 pages)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)