Company NameLuigi Bernardelli Limited
Company StatusActive
Company Number00758349
CategoryPrivate Limited Company
Incorporation Date22 April 1963(61 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Amanda Ruth Lurie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence Address15 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameMr Geoffrey Lurie
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMiss Suzanne Janet Lurie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Braystan Gardens
Gatley
Cheadle
Cheshire
SK8 1QS
Secretary NameMr Geoffrey Lurie
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NameMrs Carole Eve Lurie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(30 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address77 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL

Location

Registered Address6 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

98 at £1Mr Geoffrey Lurie
98.00%
Ordinary
1 at £1Amanda Ruth Lurie
1.00%
Ordinary
1 at £1Suzanne Janet Lurie
1.00%
Ordinary

Financials

Year2014
Net Worth-£116,673
Cash£45
Current Liabilities£116,718

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Charges

29 June 1984Delivered on: 12 July 1984
Satisfied on: 12 November 1994
Persons entitled: Midland 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 land and premises situate and being known as fern avenue garage, jesmond, newcastle upon tyne.
Fully Satisfied
4 May 1984Delivered on: 24 May 1984
Satisfied on: 5 January 1987
Persons entitled: Midland 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 land & buildings lying to the east of commercial road, hondon sunderland tyne & wear t/n du 15417.
Fully Satisfied
11 November 1983Delivered on: 24 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 6 ridley place newcastle upon tyne tyne and wear.
Fully Satisfied

Filing History

3 April 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
3 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 Newcastle upon Tyne NE2 3HQ on 22 November 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Register inspection address has been changed from 32 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PS United Kingdom to 77 Kenton Road Newcastle upon Tyne Tyne and Wear NE3 4NL (1 page)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 January 2014Register inspection address has been changed (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 100
(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 100
(8 pages)
28 January 2014Registered office address changed from 32 St Marys Place Newcastle upon Tyne NE1 7PS on 28 January 2014 (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)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register(s) moved to registered inspection location (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 January 2010Director's details changed for Amanda Ruth Lurie on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Suzanne Janet Lurie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Suzanne Janet Lurie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Amanda Ruth Lurie on 22 January 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 June 2009Total exemption full accounts made up to 31 October 2008 (8 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)
10 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
10 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 June 2007Total exemption full accounts made up to 31 October 2006 (8 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)
3 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (8 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)
9 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (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)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (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)
5 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (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)
20 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 October 2001 (8 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)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 October 1999 (18 pages)
23 March 2000Full accounts made up to 31 October 1999 (18 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)
9 August 1999Full accounts made up to 31 October 1998 (12 pages)
9 August 1999Full accounts made up to 31 October 1998 (12 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)
25 March 1998Full accounts made up to 31 October 1997 (12 pages)
25 March 1998Full accounts made up to 31 October 1997 (12 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)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)