Company NameFurious Lemon Limited
Company StatusDissolved
Company Number05860634
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Stevens
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(6 days after company formation)
Appointment Duration17 years, 2 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceGB
Correspondence Address96 Chorley New Road
Bolton
Lancashire
BL1 4DH
Director NameMs Julia Clare Hylton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(6 days after company formation)
Appointment Duration17 years, 2 months (closed 12 September 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address96 Chorley New Road
Bolton
Lancashire
BL1 4DH
Secretary NameMs Julia Clare Hylton
NationalityBritish
StatusClosed
Appointed04 July 2006(6 days after company formation)
Appointment Duration17 years, 2 months (closed 12 September 2023)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address96 Chorley New Road
Bolton
Lancashire
BL1 4DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefuriouslemon.co.uk
Email address[email protected]
Telephone01204 498943
Telephone regionBolton

Location

Registered Address96 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Stevens
50.00%
Ordinary
1 at £1Julia Clare Hylton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,982
Cash£4,150
Current Liabilities£32,503

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
18 August 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
18 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
17 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
12 July 2017Notification of Julia Clare Hylton as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of Julia Clare Hylton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for a person with significant control (2 pages)
11 July 2017Notification of Gary Stevens as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gary Stevens as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Director's details changed for Julia Clare Hylton on 28 June 2017 (2 pages)
28 June 2017Secretary's details changed for Julia Clare Hylton on 28 June 2017 (1 page)
28 June 2017Secretary's details changed for Julia Clare Hylton on 28 June 2017 (1 page)
28 June 2017Director's details changed for Julia Clare Hylton on 28 June 2017 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 August 2016Registered office address changed from Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH England to 96 Chorley New Road Bolton Lancashire BL1 4DH on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH England to 96 Chorley New Road Bolton Lancashire BL1 4DH on 12 August 2016 (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Hamill House 112a - 116 Chorley New Road Bolton BL1 4DH on 1 October 2015 (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Gary Stevens on 25 May 2010 (2 pages)
16 August 2010Director's details changed for Gary Stevens on 25 May 2010 (2 pages)
16 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Julia Clare Hylton on 27 May 2010 (2 pages)
16 August 2010Director's details changed for Julia Clare Hylton on 27 May 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
2 July 2009Return made up to 28/06/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
28 June 2006Incorporation (9 pages)
28 June 2006Incorporation (9 pages)