Hebburn
Tyne And Wear
NE31 2QF
Director Name | Mr Colin Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | LGV Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Lukes Place Hebburn Tyne And Wear NE31 1RR |
Director Name | Mr Terry Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | LGV Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Smith's Yard Abbotsford Road Felling Gateshead Tyne & Wear NE10 0EX |
Director Name | Mr Allan Norman Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 11 Somerset Road Hebburn Tyne & Wear NE31 2DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lgvtrainingcourses.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4691777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Smith's Yard Abbotsford Road Felling Gateshead Tyne & Wear NE10 0EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
2 at £1 | Colin Smith 50.00% Ordinary |
---|---|
2 at £1 | Terry Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,990 |
Cash | £282,107 |
Current Liabilities | £193,841 |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 1 week from now) |
5 November 2012 | Delivered on: 13 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 December 2008 | Delivered on: 30 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2020 | Director's details changed for Terry Smith on 14 December 2020 (2 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
19 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 April 2015 | Director's details changed for Terry Smith on 7 April 2014 (2 pages) |
7 April 2015 | Director's details changed for Terry Smith on 7 April 2014 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Terry Smith on 7 April 2014 (2 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Terry Smith on 7 April 2014 (1 page) |
7 April 2015 | Secretary's details changed for Terry Smith on 7 April 2014 (1 page) |
7 April 2015 | Secretary's details changed for Terry Smith on 7 April 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Director's details changed for Terry Smith on 31 March 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Terry Smith on 31 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Secretary's details changed for Terry Smith on 31 March 2013 (2 pages) |
5 April 2013 | Director's details changed for Terry Smith on 31 March 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Colin Smith on 28 October 2011 (2 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Colin Smith on 28 October 2011 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2011 | Director's details changed for Colin Smith on 31 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Colin Smith on 31 January 2011 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Terry Smith on 31 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Colin Smith on 31 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Terry Smith on 31 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Colin Smith on 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 1 bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 1 bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/04/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 15/04/06; full list of members (3 pages) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (5 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
22 December 2003 | £ ic 8/4 25/11/03 £ sr 4@1=4 (1 page) |
22 December 2003 | £ ic 8/4 25/11/03 £ sr 4@1=4 (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
3 May 2001 | Company name changed tyne and wear driver training ce ntre LIMITED\certificate issued on 03/05/01 (2 pages) |
3 May 2001 | Company name changed tyne and wear driver training ce ntre LIMITED\certificate issued on 03/05/01 (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 December 2000 | Return made up to 15/04/00; full list of members
|
20 December 2000 | Return made up to 15/04/00; full list of members
|
12 May 2000 | Return made up to 15/04/98; full list of members (7 pages) |
12 May 2000 | Return made up to 15/04/99; full list of members (7 pages) |
12 May 2000 | Return made up to 15/04/99; full list of members (7 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
6 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1997 | Company name changed likenice LIMITED\certificate issued on 16/10/97 (3 pages) |
15 October 1997 | Company name changed likenice LIMITED\certificate issued on 16/10/97 (3 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
11 August 1997 | Ad 01/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 August 1997 | Ad 01/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 August 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
11 August 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 June 1997 | Director resigned (1 page) |
15 April 1997 | Incorporation (9 pages) |
15 April 1997 | Incorporation (9 pages) |