Sunderland
Tyne And Wear
SR3 2BX
Director Name | Mr Carlos Navarro Martos |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2012(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chelmsford Street Sunderland SR3 1BJ |
Director Name | Mr Joseph Glancy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hillside Sunderland Tyne & Wear SR3 1YN |
Director Name | Mr John Anthony Laybourn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Linguist |
Country of Residence | England |
Correspondence Address | The White House 26 Biddick Lane Washington Tyne & Wear NE38 8AE |
Secretary Name | Mr John Anthony Laybourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Linguist |
Country of Residence | England |
Correspondence Address | The White House 26 Biddick Lane Washington Tyne & Wear NE38 8AE |
Secretary Name | Laraine Norma Laybourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | The White House 26 Biddick Lane Washington Tyne & Wear NE38 8AE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ltp2000.co.uk |
---|---|
Telephone | 0191 5166307 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Paddock Lane Sunderland SR3 2BX |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
100 at £1 | Susan Navarro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,442 |
Cash | £2,440 |
Current Liabilities | £9,023 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
12 June 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
5 April 2023 | Registered office address changed from Virtual Office Business and Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA to 10 Paddock Lane Sunderland SR3 2BX on 5 April 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 September 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
29 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 May 2019 | Director's details changed for Mrs Susan Navarro on 21 January 2019 (2 pages) |
21 May 2019 | Change of details for Mrs Susan Navarro as a person with significant control on 21 January 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 June 2015 | Director's details changed for Mrs Susan Navarro on 31 January 2015 (2 pages) |
11 June 2015 | Director's details changed for Mrs Susan Navarro on 31 January 2015 (2 pages) |
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Appointment of Mr Carlos Navarro Martos as a director (2 pages) |
6 November 2012 | Appointment of Mr Carlos Navarro Martos as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Termination of appointment of John Laybourn as a director (1 page) |
26 June 2012 | Termination of appointment of Laraine Laybourn as a secretary (1 page) |
26 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 June 2012 | Appointment of Mrs Susan Navarro as a director (2 pages) |
26 June 2012 | Termination of appointment of John Laybourn as a director (1 page) |
26 June 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 June 2012 | Appointment of Mrs Susan Navarro as a director (2 pages) |
26 June 2012 | Termination of appointment of Laraine Laybourn as a secretary (1 page) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 May 2010 | Director's details changed for John Anthony Laybourn on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for John Anthony Laybourn on 10 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from reception business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from reception business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: suite n business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: suite n business and innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members
|
10 June 2003 | Return made up to 10/05/03; full list of members
|
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 October 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o m j campin 6 green terrace sunderland tyne & wear SR1 3PZ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o m j campin 6 green terrace sunderland tyne & wear SR1 3PZ (1 page) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 June 2000 | Return made up to 30/04/00; full list of members
|
8 June 2000 | Return made up to 30/04/00; full list of members
|
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed;new director appointed (2 pages) |