Company NameLemonade Marketing Limited
DirectorsMelissa Lehrer and Hyam Lehrer
Company StatusActive
Company Number05902685
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Previous NameTrusted Law Alliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Melissa Lehrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hampstead Way
London
NW11 7XX
Secretary NameMelissa Lehrer
NationalityBritish
StatusCurrent
Appointed11 August 2006(1 day after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address78 Hampstead Way
London
NW11 7XX
Director NameMr Hyam Lehrer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Reynolds Close
London
NW11 7EA
Director NameMr Steven Joseph Mendelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64a Upper Park Road
Salford
Lancashire
M7 4JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelabourlawgroup.com

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Melissa Lehrer
100.00%
Ordinary

Financials

Year2014
Net Worth£23,891
Cash£30,323
Current Liabilities£6,432

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
7 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Director's details changed for Melissa Lehrer on 10 August 2013 (2 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Secretary's details changed for Melissa Lehrer on 10 August 2013 (2 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(5 pages)
15 August 2013Secretary's details changed for Melissa Lehrer on 10 August 2013 (2 pages)
15 August 2013Director's details changed for Melissa Lehrer on 10 August 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 August 2011Company name changed trusted law alliance LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
31 August 2011Company name changed trusted law alliance LIMITED\certificate issued on 31/08/11
  • CONNOT ‐
(3 pages)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-16
(1 page)
18 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-16
(1 page)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 September 2010Director's details changed for Melissa Lehrer on 10 August 2010 (2 pages)
1 September 2010Secretary's details changed for Melissa Lehrer on 10 August 2010 (2 pages)
1 September 2010Director's details changed for Melissa Lehrer on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Melissa Lehrer on 10 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
25 August 2009Director and secretary's change of particulars / melissa lehrer / 29/03/2009 (1 page)
25 August 2009Return made up to 10/08/09; full list of members (3 pages)
25 August 2009Director and secretary's change of particulars / melissa lehrer / 29/03/2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
10 September 2008Return made up to 10/08/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 February 2008Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
18 February 2008Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
25 January 2008Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
25 January 2008Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
17 September 2007Return made up to 10/08/07; full list of members (7 pages)
17 September 2007Return made up to 10/08/07; full list of members (7 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
6 September 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
10 August 2006Incorporation (9 pages)
10 August 2006Incorporation (9 pages)