Company NameThe Lawns Ryton Village Limited
Company StatusActive
Company Number03092622
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NameThe Lawn Ryton Village Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
Director NameMr Stephen William Fowler
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
Tyne And Wear
NE27 0QJ
Director NameMs Julie Curry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed05 January 2023(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDavid John McGill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLower Brunton Barns
Humshaugh
Hexham
Northumberland
NE46 4EL
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameRoland George Elliott
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleRetired
Correspondence Address17 The Lawn
Old Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameBryan Lowther Forster
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2005)
RoleRetired
Correspondence Address5 The Lawn
Old Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameAlan Rose Jobson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 1999)
RoleRetired
Correspondence Address10 The Lawn
Old Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameMargaret Jopson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2002)
RoleRetired
Correspondence Address15 The Lawn Old Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Secretary NameMargaret Jopson
NationalityBritish
StatusResigned
Appointed11 March 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 May 2002)
RoleRetired
Correspondence Address15 The Lawn Old Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameElizabeth Donnelly
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2002)
RoleRetired
Correspondence Address11 The Lawn
Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameJudith Elaine Rollingson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 2005)
RolePart-Time Insuranceclerk
Correspondence Address21 The Lawn
Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameElizabeth Fox
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 February 2005)
RoleRetired
Correspondence Address20 The Lawn
Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameDorothy May Squance
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2006)
RoleRetired
Correspondence Address14 The Lawn
Ryton Village
Tyne & Wear
NE40 3QN
Director NameThelma Brown
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr William Porteous
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
Tyne & Wear
NE3 2ER
Director NameRev Peter Saddington
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 September 2013)
RoleRetired Clergyman
Country of ResidenceEngland
Correspondence Address19 The Lawn
Ryton Village
Ryton
Tyne & Wear
NE40 3QN
Director NameMr Peter Higgins
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMrs Evelyn Gardner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Kenneth Leslie Maxted
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2021)
RoleSafety Advisor
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Paul Norman Hamel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(26 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameKingston Property Services Limited (Corporation)
StatusResigned
Appointed12 September 2002(7 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2022)
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER

Location

Registered AddressNorwood Road
3 Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
20 September 2023Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
24 July 2023Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
12 January 2023Secretary's details changed for Buxton Residential Limited on 5 January 2023 (1 page)
12 January 2023Appointment of Buxton Residential Limited as a secretary on 5 January 2023 (2 pages)
4 January 2023Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 4 January 2023 (1 page)
3 January 2023Termination of appointment of Kingston Property Services Limited as a secretary on 31 December 2022 (1 page)
24 November 2022Appointment of Ms Julie Curry as a director on 8 November 2022 (2 pages)
14 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 August 2022Confirmation statement made on 5 August 2022 with updates (6 pages)
21 July 2022Termination of appointment of Paul Norman Hamel as a director on 20 July 2022 (1 page)
14 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
30 December 2021Appointment of Mr Paul Norman Hamel as a director on 23 November 2021 (2 pages)
6 December 2021Termination of appointment of Peter Higgins as a director on 23 November 2021 (1 page)
6 December 2021Termination of appointment of Thelma Brown as a director on 23 November 2021 (1 page)
6 December 2021Appointment of Mr Matthew William Robson as a director on 23 November 2021 (2 pages)
6 December 2021Appointment of Mr Stephen William Fowler as a director on 23 November 2021 (2 pages)
17 August 2021Termination of appointment of William Porteous as a director on 7 May 2020 (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with updates (6 pages)
29 July 2021Termination of appointment of Kenneth Leslie Maxted as a director on 23 July 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
7 August 2020Confirmation statement made on 5 August 2020 with updates (6 pages)
24 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 April 2020Appointment of Mr Kenneth Leslie Maxted as a director on 11 March 2020 (2 pages)
16 March 2020Director's details changed for Thelma Brown on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Evelyn Gardner as a director on 11 March 2020 (1 page)
17 February 2020Director's details changed for Mr William Porteous on 17 February 2020 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
21 June 2019Appointment of Mr Peter Higgins as a director on 20 July 2016 (2 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
9 August 2016Termination of appointment of Peter Higgins as a director on 4 August 2016 (1 page)
9 August 2016Termination of appointment of Peter Higgins as a director on 4 August 2016 (1 page)
8 August 2016Appointment of Mrs Evelyn Gardner as a director on 25 July 2016 (2 pages)
8 August 2016Appointment of Mrs Evelyn Gardner as a director on 25 July 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21
(8 pages)
21 August 2015Registered 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 Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page)
21 August 2015Registered 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 Kingston Park Newcastle upon Tyne NE3 2ER on 21 August 2015 (1 page)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 21
(8 pages)
27 February 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
27 February 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 21
(8 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 21
(8 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
24 September 2013Termination of appointment of Peter Saddington as a director (1 page)
24 September 2013Termination of appointment of Peter Saddington as a director (1 page)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 21
(9 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 21
(9 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (9 pages)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
10 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
18 August 2010Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Thelma Brown on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Thelma Brown on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Peter Higgins on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
18 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 August 2010Director's details changed for William Porteous on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Revd Peter Saddington on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Peter Higgins on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Thelma Brown on 1 October 2009 (2 pages)
18 August 2010Director's details changed for William Porteous on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Kingston Property Services Limited on 1 October 2009 (2 pages)
18 August 2010Director's details changed for William Porteous on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Peter Higgins on 1 October 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
14 September 2009Return made up to 17/08/09; full list of members (10 pages)
14 September 2009Return made up to 17/08/09; full list of members (10 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page)
21 August 2008Registered office changed on 21/08/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE32ER (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 17/08/08; full list of members (11 pages)
21 August 2008Return made up to 17/08/08; full list of members (11 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 August 2007Return made up to 17/08/07; full list of members (7 pages)
22 August 2007Return made up to 17/08/07; full list of members (7 pages)
22 August 2007Location of debenture register (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Registered office changed on 22/08/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Registered office changed on 22/08/07 from: beaminster way east kingston park newcastle upon tyne NE3 2ER (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
15 September 2006Return made up to 17/08/06; full list of members (7 pages)
31 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
14 September 2005Return made up to 17/08/05; full list of members (14 pages)
14 September 2005Return made up to 17/08/05; full list of members (14 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
16 August 2004Return made up to 17/08/04; change of members (10 pages)
16 August 2004Return made up to 17/08/04; change of members (10 pages)
13 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 August 2003Return made up to 17/08/03; change of members (8 pages)
18 August 2003Return made up to 17/08/03; change of members (8 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
5 September 2001Return made up to 17/08/01; full list of members (7 pages)
5 September 2001Return made up to 17/08/01; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(12 pages)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(12 pages)
25 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
24 August 1999Return made up to 17/08/99; change of members (6 pages)
24 August 1999Return made up to 17/08/99; change of members (6 pages)
23 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
12 March 1999Registered office changed on 12/03/99 from: 1 the meadows fawdon newcastle upon tyne tyne & wear NE3 3NA (1 page)
12 March 1999Registered office changed on 12/03/99 from: 1 the meadows fawdon newcastle upon tyne tyne & wear NE3 3NA (1 page)
20 October 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Registered office changed on 20/08/98 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
20 August 1998Registered office changed on 20/08/98 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
7 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
7 August 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
9 September 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
29 August 1997Return made up to 17/08/97; full list of members (7 pages)
29 August 1997Return made up to 17/08/97; full list of members (7 pages)
17 March 1997Return made up to 17/08/96; full list of members (6 pages)
17 March 1997Return made up to 17/08/96; full list of members (6 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
23 May 1996Company name changed the lawn ryton village LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed the lawn ryton village LIMITED\certificate issued on 24/05/96 (2 pages)
17 August 1995Incorporation (32 pages)
17 August 1995Incorporation (32 pages)