Company NameLeazes Square Limited
Company StatusActive
Company Number02096835
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFr Brian Robert Turnbull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1996(9 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RolePriest
Country of ResidenceEngland
Correspondence Address50 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DD
Director NameMrs Linda Christine Reavley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(15 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Secretary NameMrs Linda Christine Reavley
NationalityBritish
StatusCurrent
Appointed01 January 2007(19 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameMrs Claire Sophie Wilkin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(36 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMiss Francine Wiley
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(36 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameBrenda McDougall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 May 1998)
RoleSelf Employed
Correspondence Address55 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameRonald William Mark
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2001)
RoleRetired
Correspondence Address29 The Open
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DB
Director NameEdna Lyall
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1998)
RoleRetired
Correspondence Address21 The Open
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DB
Director NameMr Mark Alistair Haywood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 1997)
RoleLecturer
Correspondence Address9 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameMs Angela Theresa Green
Date of BirthDecember 1947 (Born 76 years ago)
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 Hill Cottages
Nenthead
Alston
Cumbria
CA9 3PN
Director NameMrs Mavis Barnett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 1996)
RoleAccounts Clerk
Correspondence Address1 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Secretary NameAndrew James Price
NationalityBritish
StatusResigned
Appointed16 October 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address10 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Secretary NameRonald William Mark
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address29 The Open
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DB
Director NameStuart Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2001)
RoleChartered Surveyor
Correspondence Address34 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4DD
Director NameJennifer Elizabeth Fenwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 2002)
RoleBlood Donors Publicity Clerk
Correspondence Address28 The Open
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DB
Director NameReginald Lord
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(10 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 November 1997)
RoleRetired
Correspondence Address11 The Mews
Newcastle Upon Tyne
NE1 4DA
Director NameAnne Elizabeth Meikle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 August 2003)
RoleAccountant
Correspondence Address9 The Chare
Leazes Square
Newcastle Upon Tyne
NE1 4DD
Director NameProf Jennifer Firth Cozens
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 June 2003)
RolePsychologist
Correspondence Address1 The Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameGraham Spencer Rayner
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2002)
RoleUniversity Head Of Dept.
Correspondence Address27 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameGeorge David Green
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 The Mews
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameMr Thomas Mackley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2001)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address19 The Chare
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameWendy Susan Craven
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2001)
RoleCivil Servant
Correspondence Address14 The Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Secretary NameAnne Elizabeth Meikle
NationalityBritish
StatusResigned
Appointed19 June 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address9 The Chare
Leazes Square
Newcastle Upon Tyne
NE1 4DD
Director NameJohn George Humble
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 05 November 2002)
RoleRetired
Correspondence Address22 The Chare
Newcastle Upon Tyne
Northumberland
NE1 4DD
Director NameNorman Hetherington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(15 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 2003)
RoleRetired
Correspondence Address17b Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr David Robert Galbraith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2004)
RoleLecturer
Correspondence Address40 Cade Hill Road
Stocksfield
Northumberland
NE43 7PU
Secretary NameChristopher John Tait
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2004)
RoleCompany Director
Correspondence Address19 The Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Director NameDavid Miller
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2003(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address1 The Mews
Leazes Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DA
Director NameProf James Johnston More
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 2011)
RoleEducation Management
Country of ResidenceEngland
Correspondence Address6 The Mews
Leazes Square
Newcastle
NE1 4DA
Director NameMrs Glennis Ann Ritson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Edge Hill Darras Hall
Ponteland
Newcastle
NE20 9RW
Secretary NameChristopher John Tait
NationalityBritish
StatusResigned
Appointed16 February 2004(17 years after company formation)
Appointment Duration3 weeks (resigned 08 March 2004)
RoleCompany Director
Correspondence Address19 The Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 4DD
Secretary NameJohn Barwise Ritson
NationalityBritish
StatusResigned
Appointed18 May 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address36 Edge Hill
Darras Hall Ponteland
Newcastle
Tyne & Wear
NE20 9RW
Director NameMr David John Ridley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 The Garth
Medomsley
Consett
County Durham
DH8 6TR
Director NameMr Anthony John Parkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2009(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingston Property Services Cheviot House
Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameNacer Eddine Anou
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(28 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Marion Catherine Pennie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2023)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressCheviot House
Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,084
Cash£1,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 June 2023Appointment of Miss Francine Wiley as a director on 16 June 2023 (2 pages)
20 February 2023Appointment of Mrs Claire Sophie Wilkin as a director on 20 February 2023 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mrs Linda Christine Reavley on 4 May 2020 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 September 2018Appointment of Mrs Marion Catherine Pennie as a director on 27 September 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Nacer Eddine Anou as a director on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Nacer Eddine Anou as a director on 6 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 January 2016Appointment of Nacer Eddine Anou as a director on 12 November 2015 (3 pages)
2 January 2016Appointment of Nacer Eddine Anou as a director on 12 November 2015 (3 pages)
29 October 2015Termination of appointment of Simon Nicholas Wright as a director on 23 October 2015 (1 page)
29 October 2015Termination of appointment of Simon Nicholas Wright as a director on 23 October 2015 (1 page)
21 October 2015Annual return made up to 16 October 2015 no member list (5 pages)
21 October 2015Annual return made up to 16 October 2015 no member list (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2014Annual return made up to 16 October 2014 no member list (5 pages)
22 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 22 October 2014 (1 page)
22 October 2014Annual return made up to 16 October 2014 no member list (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page)
21 October 2013Annual return made up to 16 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 16 October 2013 no member list (5 pages)
21 October 2013Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 21 October 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Termination of appointment of Anthony Parkin as a director (1 page)
13 December 2012Termination of appointment of Anthony Parkin as a director (1 page)
23 October 2012Annual return made up to 16 October 2012 no member list (5 pages)
23 October 2012Annual return made up to 16 October 2012 no member list (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 October 2011Annual return made up to 16 October 2011 no member list (5 pages)
19 October 2011Annual return made up to 16 October 2011 no member list (5 pages)
17 October 2011Termination of appointment of James More as a director (1 page)
17 October 2011Termination of appointment of James More as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 May 2011Termination of appointment of David Ridley as a director (1 page)
3 May 2011Termination of appointment of David Ridley as a director (1 page)
30 November 2010Appointment of Simon Nicholas Wright as a director (3 pages)
30 November 2010Appointment of Simon Nicholas Wright as a director (3 pages)
18 October 2010Annual return made up to 16 October 2010 no member list (7 pages)
18 October 2010Annual return made up to 16 October 2010 no member list (7 pages)
27 September 2010Amended accounts made up to 31 December 2009 (3 pages)
27 September 2010Amended accounts made up to 31 December 2009 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 September 2010Termination of appointment of Glennis Ritson as a director (1 page)
1 September 2010Termination of appointment of Glennis Ritson as a director (1 page)
20 November 2009Appointment of Anthony John Parkin as a director (3 pages)
20 November 2009Appointment of Anthony John Parkin as a director (3 pages)
29 October 2009Director's details changed for Glennis Ann Ritson on 16 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 no member list (5 pages)
29 October 2009Director's details changed for Professor James Johnston More on 16 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 no member list (5 pages)
29 October 2009Director's details changed for Glennis Ann Ritson on 16 October 2009 (2 pages)
29 October 2009Director's details changed for David John Ridley on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Father Brian Robert Turnbull on 16 October 2009 (2 pages)
29 October 2009Director's details changed for David John Ridley on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Professor James Johnston More on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Father Brian Robert Turnbull on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Christine Reavley on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Linda Christine Reavley on 16 October 2009 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o kingston property services cheviot house beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page)
21 October 2008Annual return made up to 16/10/08 (3 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o kingston property services cheviot house beaminster way east kingston park newcastle upon tyne tyne and wear NE3 2ER (1 page)
21 October 2008Annual return made up to 16/10/08 (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
15 February 2008Registered office changed on 15/02/08 from: kingston property services LTD cheviot house beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page)
15 February 2008Registered office changed on 15/02/08 from: kingston property services LTD cheviot house beaminster way east, kingston park newcastle upon tyne NE3 2ER (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: joseph miller & co floor a, milburn house dean street newcastle upon tyne NE1 1LE (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: joseph miller & co floor a, milburn house dean street newcastle upon tyne NE1 1LE (1 page)
16 November 2007Annual return made up to 16/10/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2007Annual return made up to 16/10/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 June 2007Registered office changed on 14/06/07 from: bulman house regent centre gosforth newcastle upon tyne, NE3 3LS (1 page)
14 June 2007Registered office changed on 14/06/07 from: bulman house regent centre gosforth newcastle upon tyne, NE3 3LS (1 page)
24 January 2007Annual return made up to 16/10/06 (6 pages)
24 January 2007Annual return made up to 16/10/06 (6 pages)
16 January 2007New secretary appointed (3 pages)
16 January 2007New secretary appointed (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
17 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
19 December 2005Annual return made up to 16/10/05 (6 pages)
19 December 2005Annual return made up to 16/10/05 (6 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
29 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
18 November 2004Annual return made up to 16/10/04 (7 pages)
18 November 2004Annual return made up to 16/10/04 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned;director resigned (1 page)
16 March 2004Secretary resigned;director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
19 November 2003Annual return made up to 16/10/03 (6 pages)
19 November 2003New secretary appointed (3 pages)
19 November 2003New secretary appointed (3 pages)
19 November 2003Annual return made up to 16/10/03 (6 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
2 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New director appointed (1 page)
4 November 2002Annual return made up to 16/10/02 (7 pages)
4 November 2002Annual return made up to 16/10/02 (7 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
30 November 2001Annual return made up to 16/10/01 (10 pages)
30 November 2001Annual return made up to 16/10/01 (10 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (3 pages)
1 November 2001New secretary appointed (3 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
21 November 2000Annual return made up to 16/10/00 (12 pages)
21 November 2000Annual return made up to 16/10/00 (12 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
2 December 1999Annual return made up to 16/10/99 (7 pages)
2 December 1999Annual return made up to 16/10/99 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1999New director appointed (1 page)
14 July 1999New director appointed (1 page)
14 July 1999New director appointed (1 page)
14 July 1999New director appointed (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
13 November 1998Annual return made up to 16/10/98 (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Annual return made up to 16/10/98 (6 pages)
13 November 1998New director appointed (2 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
5 November 1997Annual return made up to 16/10/97 (7 pages)
5 November 1997Annual return made up to 16/10/97 (7 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1996Annual return made up to 16/10/96 (8 pages)
2 November 1996Annual return made up to 16/10/96 (8 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (5 pages)
25 July 1996Full accounts made up to 31 December 1995 (5 pages)
19 October 1995Annual return made up to 16/10/95 (16 pages)
19 October 1995Annual return made up to 16/10/95 (16 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 February 1987Incorporation (18 pages)
5 February 1987Incorporation (18 pages)