Company NameL.& N.Property Investment Co.Limited(The)
Company StatusActive
Company Number00636768
CategoryPrivate Limited Company
Incorporation Date10 September 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Eve Lurie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Secretary NameMrs Carole Eve Lurie
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMs Suzanne Janet Lurie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(54 years after company formation)
Appointment Duration10 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMs Amanda Ruth Lurie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(55 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address6 Lonsdale Terrace Lonsdale Terrace
Newcastle Upon Tyne
NE2 3HQ

Location

Registered Address6 Lonsdale Terrace
Lonsdale Terrace
Newcastle Upon Tyne
NE2 3HQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

611 at £1Suzanne Janet Lurie
30.55%
Ordinary
610 at £1Amanda Ruth Lurie
30.50%
Ordinary
414 at £1Carole Eve Lurie
20.70%
Ordinary
365 at £1Geoffrey Lurie
18.25%
Ordinary

Financials

Year2014
Net Worth£1,268,945
Current Liabilities£58,860

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 Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 March 1984Delivered on: 6 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the charge under the term of guarantee dated 26TH march 1984.
Particulars: F/H 36 oborne road, jesmond, newcastle upon tyne, tyne and wear and/or the proceeds of the sale thereof.
Outstanding
26 March 1984Delivered on: 6 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lyndhurst property investment company limited to the chargee under the terms of a guarantee dated 26TH march 1984 and from the company under the terms of the charge.
Particulars: F/H 36 osborne road, jesmond, newcastle upon tyne, tyne and wear, and/or the proceeds of the sale thereof.
Fully Satisfied
24 October 1983Delivered on: 1 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 eslington terrace, jesmond, newcastle upon tyne, tyne & wear tn: ty 125798.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 January 2022Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne & Wear NE1 7PS United Kingdom to 6 Lonsdale Terrace Newcastle upon Tyne NE2 3HQ (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
22 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 November 2018Registered office address changed from 77 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NL to 6 Lonsdale Terrace Lonsdale Terrace Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page)
26 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(8 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000
(8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,000
(8 pages)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (1 page)
28 January 2014Register inspection address has been changed (1 page)
2 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
11 September 2013Appointment of Ms Suzanne Janet Lurie as a director (2 pages)
11 September 2013Appointment of Ms Suzanne Janet Lurie as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
23 February 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Return made up to 31/12/97; no change of members (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (5 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
18 December 1995Return made up to 31/12/95; no change of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 October 1995Full accounts made up to 31 March 1995 (11 pages)