Company NameLRN Distribution Limited
Company StatusActive
Company Number03895747
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Robert Muxworthy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(16 years, 4 months after company formation)
Appointment Duration8 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director NameMr Richard Oliver Muxworthy
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(16 years, 4 months after company formation)
Appointment Duration8 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Secretary NameRobert Duguid Muxworthy
StatusCurrent
Appointed15 April 2016(16 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director NameMrs Hayley Stephanie Muxworthy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(20 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director NameMr Robert Duguid Muxworthy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(20 years, 4 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director NameDavid Anthony Matthews
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westbourne Avenue
Choppington
Northumberland
NE62 5YN
Director NameDavid Christopher Matthews
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
8 The Croft Ulgham
Morpeth
Northumberland
NE61 3BB
Director NameJacquelyn Matthews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
8 The Croft Ulgham
Morpeth
Northumberland
NE61 3BB
Director NameMr Steven Matthews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Dudley Lane
Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6HB
Secretary NameJacquelyn Matthews
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
8 The Croft Ulgham
Morpeth
Northumberland
NE61 3BB
Director NameMr Nicholas Wright
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelrndistribution.co.uk
Telephone0191 2261999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3b
Whitehouse Industrial Estate
Whitehouse Road
Newcastle
NE15 6LN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

5k at £1David Anthony Matthews
25.00%
Ordinary
5k at £1David Christopher Matthews
25.00%
Ordinary
5k at £1Jacquelyn Matthews
25.00%
Ordinary
5k at £1Steven Matthews
25.00%
Ordinary

Financials

Year2014
Net Worth£26,313
Current Liabilities£94,456

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

24 February 2010Delivered 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 2000Delivered 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

Filing History

30 May 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 May 2021 (4 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
6 May 2021Secretary's details changed for Robert Muxworthy on 6 May 2021 (1 page)
6 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 June 2020Appointment of Mr Robert Duguid Muxworthy as a director on 1 May 2020 (2 pages)
17 June 2020Termination of appointment of Nicholas Wright as a director on 1 May 2020 (1 page)
17 June 2020Appointment of Mrs Hayley Stephanie Muxworthy as a director on 1 May 2020 (2 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
27 May 2016Appointment of Mr Nicholas Wright as a director on 15 April 2016 (2 pages)
27 May 2016Appointment of Mr Michael Robert Muxworthy as a director on 15 April 2016 (2 pages)
27 May 2016Appointment of Mr Richard Oliver Muxworthy as a director on 15 April 2016 (2 pages)
27 May 2016Termination of appointment of Steven Matthews as a director on 15 April 2016 (1 page)
27 May 2016Appointment of Mr Richard Oliver Muxworthy as a director on 15 April 2016 (2 pages)
27 May 2016Appointment of Mr Michael Robert Muxworthy as a director on 15 April 2016 (2 pages)
27 May 2016Termination of appointment of Steven Matthews as a director on 15 April 2016 (1 page)
27 May 2016Appointment of Mr Nicholas Wright as a director on 15 April 2016 (2 pages)
3 May 2016Termination of appointment of Jacquelyn Matthews as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Robert Muxworthy as a secretary on 15 April 2016 (3 pages)
3 May 2016Termination of appointment of Jacquelyn Matthews as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Robert Muxworthy as a secretary on 15 April 2016 (3 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 March 2016Solvency Statement dated 31/01/16 (1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 10,000
(4 pages)
14 March 2016Statement by Directors (1 page)
14 March 2016Solvency Statement dated 31/01/16 (1 page)
14 March 2016Statement of capital on 14 March 2016
  • GBP 10,000
(4 pages)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 March 2016Statement by Directors (1 page)
11 February 2016Termination of appointment of David Anthony Matthews as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of David Anthony Matthews as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Jacquelyn Matthews as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Jacquelyn Matthews as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of David Christopher Matthews as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of David Christopher Matthews as a director on 31 December 2015 (1 page)
10 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(7 pages)
10 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000
(7 pages)
26 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(7 pages)
8 January 2014Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20,000
(7 pages)
8 January 2014Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages)
8 January 2014Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages)
8 January 2014Director's details changed for David Anthony Matthews on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Steven Matthews on 1 December 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
19 March 2012Purchase of own shares. (3 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 20,000
(4 pages)
19 March 2012Purchase of own shares. (3 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 20,000
(4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for David Christopher Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Anthony Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jacquelyn Matthews on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (8 pages)
24 February 2010Director's details changed for Steven Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Jacquelyn Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Christopher Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for David Anthony Matthews on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Steven Matthews on 24 February 2010 (2 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Annual return made up to 16 December 2008 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 16 December 2008 with a full list of shareholders (6 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
17 March 2008Return made up to 16/12/07; no change of members (8 pages)
17 March 2008Return made up to 16/12/07; no change of members (8 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
9 January 2007Return made up to 16/12/06; full list of members (10 pages)
9 January 2007Return made up to 16/12/06; full list of members (10 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 December 2005Return made up to 16/12/05; full list of members (10 pages)
28 December 2005Return made up to 16/12/05; full list of members (10 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 December 2004Return made up to 16/12/04; full list of members (10 pages)
30 December 2004Return made up to 16/12/04; full list of members (10 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
22 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
12 June 2003Nc inc already adjusted 24/05/03 (2 pages)
12 June 2003Ad 24/05/03--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
12 June 2003Nc inc already adjusted 24/05/03 (2 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2003Ad 24/05/03--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
7 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(9 pages)
7 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(9 pages)
20 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
20 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
17 July 2002Particulars of contract relating to shares (4 pages)
17 July 2002Particulars of contract relating to shares (4 pages)
17 July 2002Ad 29/05/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 July 2002Ad 29/05/02--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
20 December 2001Return made up to 16/12/01; full list of members (8 pages)
20 December 2001Return made up to 16/12/01; full list of members (8 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
4 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 February 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
14 February 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
9 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
19 June 2000Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 June 2000Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed;new director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
16 December 1999Incorporation (20 pages)
16 December 1999Incorporation (20 pages)