Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director Name | Mr Richard Oliver Muxworthy |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
Secretary Name | Robert Duguid Muxworthy |
---|---|
Status | Current |
Appointed | 15 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
Director Name | Mrs Hayley Stephanie Muxworthy |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
Director Name | Mr Robert Duguid Muxworthy |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(20 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
Director Name | David Anthony Matthews |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westbourne Avenue Choppington Northumberland NE62 5YN |
Director Name | David Christopher Matthews |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 8 The Croft Ulgham Morpeth Northumberland NE61 3BB |
Director Name | Jacquelyn Matthews |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 8 The Croft Ulgham Morpeth Northumberland NE61 3BB |
Director Name | Mr Steven Matthews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Dudley Lane Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6HB |
Secretary Name | Jacquelyn Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House 8 The Croft Ulgham Morpeth Northumberland NE61 3BB |
Director Name | Mr Nicholas Wright |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2020) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lrndistribution.co.uk |
---|---|
Telephone | 0191 2261999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3b Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
5k at £1 | David Anthony Matthews 25.00% Ordinary |
---|---|
5k at £1 | David Christopher Matthews 25.00% Ordinary |
5k at £1 | Jacquelyn Matthews 25.00% Ordinary |
5k at £1 | Steven Matthews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,313 |
Current Liabilities | £94,456 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
24 February 2010 | Delivered on: 27 February 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 November 2000 | Delivered on: 15 November 2000 Satisfied on: 16 February 2010 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 April 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
6 May 2021 | Secretary's details changed for Robert Muxworthy on 6 May 2021 (1 page) |
6 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
17 June 2020 | Appointment of Mr Robert Duguid Muxworthy as a director on 1 May 2020 (2 pages) |
17 June 2020 | Termination of appointment of Nicholas Wright as a director on 1 May 2020 (1 page) |
17 June 2020 | Appointment of Mrs Hayley Stephanie Muxworthy as a director on 1 May 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 May 2016 | Appointment of Mr Nicholas Wright as a director on 15 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Michael Robert Muxworthy as a director on 15 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Richard Oliver Muxworthy as a director on 15 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Steven Matthews as a director on 15 April 2016 (1 page) |
27 May 2016 | Appointment of Mr Richard Oliver Muxworthy as a director on 15 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Michael Robert Muxworthy as a director on 15 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Steven Matthews as a director on 15 April 2016 (1 page) |
27 May 2016 | Appointment of Mr Nicholas Wright as a director on 15 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Jacquelyn Matthews as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Appointment of Robert Muxworthy as a secretary on 15 April 2016 (3 pages) |
3 May 2016 | Termination of appointment of Jacquelyn Matthews as a secretary on 15 April 2016 (2 pages) |
3 May 2016 | Appointment of Robert Muxworthy as a secretary on 15 April 2016 (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
14 March 2016 | Solvency Statement dated 31/01/16 (1 page) |
14 March 2016 | Statement of capital on 14 March 2016
|
14 March 2016 | Statement by Directors (1 page) |
14 March 2016 | Solvency Statement dated 31/01/16 (1 page) |
14 March 2016 | Statement of capital on 14 March 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Statement by Directors (1 page) |
11 February 2016 | Termination of appointment of David Anthony Matthews as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of David Anthony Matthews as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Jacquelyn Matthews as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Jacquelyn Matthews as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of David Christopher Matthews as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of David Christopher Matthews as a director on 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
19 March 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (8 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for David Christopher Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Anthony Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacquelyn Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Steven Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Jacquelyn Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Christopher Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for David Anthony Matthews on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Steven Matthews on 24 February 2010 (2 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Annual return made up to 16 December 2008 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 16 December 2008 with a full list of shareholders (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
17 March 2008 | Return made up to 16/12/07; no change of members (8 pages) |
17 March 2008 | Return made up to 16/12/07; no change of members (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (10 pages) |
9 January 2007 | Return made up to 16/12/06; full list of members (10 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 December 2005 | Return made up to 16/12/05; full list of members (10 pages) |
28 December 2005 | Return made up to 16/12/05; full list of members (10 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (10 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (10 pages) |
24 December 2003 | Return made up to 16/12/03; full list of members
|
24 December 2003 | Return made up to 16/12/03; full list of members
|
22 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
22 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
12 June 2003 | Nc inc already adjusted 24/05/03 (2 pages) |
12 June 2003 | Ad 24/05/03--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
12 June 2003 | Nc inc already adjusted 24/05/03 (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Ad 24/05/03--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members
|
7 January 2003 | Return made up to 16/12/02; full list of members
|
20 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 July 2002 | Particulars of contract relating to shares (4 pages) |
17 July 2002 | Particulars of contract relating to shares (4 pages) |
17 July 2002 | Ad 29/05/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 July 2002 | Ad 29/05/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 February 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
14 February 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
9 February 2001 | Return made up to 16/12/00; full list of members
|
9 February 2001 | Return made up to 16/12/00; full list of members
|
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 June 2000 | Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
16 December 1999 | Incorporation (20 pages) |
16 December 1999 | Incorporation (20 pages) |