Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LH
Director Name | Mr John Paul Dyer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Richardson Gardens Shiremoor Newcastle Upon Tyne NE27 0FH |
Director Name | Philip Moore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 95 Elm Street South Moor Stanley County Durham DH9 7EB |
Director Name | Paul Robert Windle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 44 Elmsleigh Gardens Cleadon Sunderland SR6 7PU |
Secretary Name | Paul Robert Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Designer |
Correspondence Address | 44 Elmsleigh Gardens Cleadon Sunderland SR6 7PU |
Secretary Name | Dean Paul Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 44 Elmsleigh Gardens Cleadon Sunderland SR6 7PU |
Director Name | Dean Paul Windle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2005) |
Role | Designer |
Correspondence Address | 44 Elmsleigh Gardens Cleadon Sunderland SR6 7PU |
Director Name | Ian Andrew Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 1 Worley Avenue Low Fell Gateshead Tyne & Wear NE9 6AL |
Director Name | Mrs Vanessa Jane Hodgson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Newark Drive Whitburn Village Sunderland Tyne & Wear SR6 7DF |
Secretary Name | Kathleen Patricia Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(9 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 86 Haswell Gardens North Shields Tyne & Wear NE30 2DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | UNW Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2005) |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Website | www.paulwindledesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2314400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Termination of appointment of Kathleen Jordan as a secretary (1 page) |
10 June 2013 | Termination of appointment of Kathleen Jordan as a secretary (1 page) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 January 2013 | Termination of appointment of Vanessa Hodgson as a director (1 page) |
14 January 2013 | Termination of appointment of Vanessa Hodgson as a director (1 page) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Company name changed paul windle design LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Company name changed paul windle design LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Change of name notice (2 pages) |
28 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Director's details changed for Vanessa Reid on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Vanessa Reid on 14 September 2010 (2 pages) |
16 June 2010 | Director's details changed for Keith Opie on 30 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Vanessa Reid on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Keith Opie on 30 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Vanessa Reid on 30 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2009 | Director's change of particulars / john dyer / 30/05/2009 (2 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
24 June 2009 | Director's change of particulars / john dyer / 30/05/2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 June 2007 | Return made up to 30/05/07; no change of members
|
28 June 2007 | Return made up to 30/05/07; no change of members
|
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members
|
2 June 2006 | Return made up to 30/05/06; full list of members
|
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 November 2005 | Return made up to 30/05/05; full list of members
|
29 November 2005 | Return made up to 30/05/05; full list of members
|
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
31 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
31 May 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 October 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 30/05/04; full list of members
|
23 June 2004 | Return made up to 30/05/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: henshelwood house tankerville terrace newcastle upon tyne NE2 3AJ (1 page) |
18 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
7 August 1997 | Return made up to 30/05/97; no change of members (4 pages) |
7 August 1997 | Return made up to 30/05/97; no change of members (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: lambton house lambton road newcastle upon tyne NE2 4RX (1 page) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 August 1996 | Return made up to 30/05/96; full list of members
|
3 August 1996 | Return made up to 30/05/96; full list of members
|
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
30 May 1995 | Incorporation (22 pages) |
30 May 1995 | Incorporation (22 pages) |