Company NameEarth Sense Limited
Company StatusDissolved
Company Number02385377
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous NamesLutespec Limited and Rosemary Lane Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameCarole Mary Townsend
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months (closed 26 March 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Stonehaugh Shields, Stonehaugh
Hexham
Northumberland
NE48 3BU
Secretary NameCarole Mary Townsend
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years after company formation)
Appointment Duration32 years, 10 months (closed 26 March 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Stonehaugh Shields, Stonehaugh
Hexham
Northumberland
NE48 3BU
Director NameMr Alan Townsend
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(22 years, 10 months after company formation)
Appointment Duration12 years (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Peter Henry
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleRetired
Correspondence Address37 Windsor
Westlea
Seaham
County Durham
Director NameMatthew Crofton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressOld Farmhouse Kern Green
Stonehaugh Shields
Hexham
Northumberland
NE48 3DZ
Director NameMiss Zoe Townsend
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Farmhouse Stonehaugh Shields
Stonehaugh
Hexham
Northumberland
NE48 3BU

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Carole Mary Townsend
100.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£7,384
Current Liabilities£7,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
25 April 2016Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA Great Britain to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA Great Britain to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
14 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Mr Alan Townsend as a director (2 pages)
14 March 2012Termination of appointment of Zoe Townsend as a director (1 page)
14 March 2012Appointment of Mr Alan Townsend as a director (2 pages)
14 March 2012Termination of appointment of Zoe Townsend as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Miss Zoe Townsend on 17 May 2010 (2 pages)
20 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Miss Zoe Townsend on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Carole Mary Townsend on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Carole Mary Townsend on 17 May 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page)
10 June 2009Appointment terminated director matthew crofton (1 page)
10 June 2009Appointment terminated director matthew crofton (1 page)
10 June 2009Director appointed miss zoe townsend (1 page)
10 June 2009Director appointed miss zoe townsend (1 page)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
28 May 2008Return made up to 17/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
8 June 2007Return made up to 17/05/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 June 2006Return made up to 17/05/06; full list of members (2 pages)
7 June 2006Return made up to 17/05/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
27 May 2004Return made up to 17/05/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 July 2003Return made up to 17/05/03; full list of members (7 pages)
10 July 2003Return made up to 17/05/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
31 May 2002Return made up to 17/05/02; full list of members (7 pages)
17 May 2001Return made up to 17/05/01; full list of members (6 pages)
17 May 2001Return made up to 17/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1999Return made up to 17/05/99; full list of members (5 pages)
24 May 1999Return made up to 17/05/99; full list of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 June 1997Return made up to 17/05/97; no change of members (4 pages)
18 June 1997Return made up to 17/05/97; no change of members (4 pages)
21 August 1996Return made up to 17/05/96; full list of members (6 pages)
21 August 1996Return made up to 17/05/96; full list of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)
24 May 1995Return made up to 17/05/95; no change of members (4 pages)