Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director Name | Mr Geoffrey Lurie |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Secretary Name | Mrs Carole Eve Lurie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Ms Suzanne Janet Lurie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2013(54 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 77 Kenton Road Newcastle Upon Tyne Tyne & Wear NE3 4NL |
Director Name | Ms Amanda Ruth Lurie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(55 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 6 Lonsdale Terrace Lonsdale Terrace Newcastle Upon Tyne NE2 3HQ |
Registered Address | 6 Lonsdale Terrace Lonsdale Terrace Newcastle Upon Tyne NE2 3HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
611 at £1 | Suzanne Janet Lurie 30.55% Ordinary |
---|---|
610 at £1 | Amanda Ruth Lurie 30.50% Ordinary |
414 at £1 | Carole Eve Lurie 20.70% Ordinary |
365 at £1 | Geoffrey Lurie 18.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,268,945 |
Current Liabilities | £58,860 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 March 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 January 2022 | Register 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Ms Amanda Ruth Lurie as a director on 4 March 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (1 page) |
28 January 2014 | Register inspection address has been changed (1 page) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Appointment of Ms Suzanne Janet Lurie as a director (2 pages) |
11 September 2013 | Appointment of Ms Suzanne Janet Lurie as a director (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Resolutions
|
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |