Lemington
Newcastle Upon Tyne
NE15 8SX
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 5 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
Director Name | Inese Jurevics |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
Director Name | Brian Pentland |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 28 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
Director Name | Mr Frank Peter Standen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Bark Pots Benthall Beadnell Chathill Northumberland NE67 5BQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2675566 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne NE15 8SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 January 2002 | Delivered on: 28 January 2002 Satisfied on: 27 June 2002 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 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 |
---|---|
19 September 2001 | Delivered on: 21 September 2001 Satisfied on: 21 May 2002 Persons entitled: Fce 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 |
15 June 2001 | Delivered on: 18 June 2001 Satisfied on: 21 May 2002 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Floating charge over all new and used motor vehicles from time to time fixed charge over all debts due under the terms of any sale or other disposition of the motor vehicles or any insurance policy all right title and interest in the right to receive rents hire charges or any other payments of all contracts the benefit of all guarantees proceeds of sale. Fully Satisfied |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
11 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 May 2013 | Director's details changed for Harry Alexander Colvin-Smith on 14 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Brian Pentland on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Inese Jurevics on 14 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Harry Alexander Colvin-Smith on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Brian Pentland on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Brian Pentland on 14 May 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Brian Pentland on 14 May 2013 (1 page) |
14 May 2013 | Director's details changed for Inese Jurevics on 14 May 2013 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 May 2012 | Director's details changed for Harry Alexander Colvin-Smith on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Inese Jurevics on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Director's details changed for Harry Alexander Colvin-Smith on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Inese Jurevics on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
8 June 2005 | Return made up to 05/05/05; full list of members
|
8 June 2005 | Return made up to 05/05/05; full list of members
|
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 April 2004 | Return made up to 05/05/04; full list of members
|
29 April 2004 | Return made up to 05/05/04; full list of members
|
24 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
7 May 2003 | Return made up to 05/05/03; full list of members (10 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
21 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members
|
10 June 2002 | Return made up to 05/05/02; full list of members
|
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
14 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Ad 31/07/00--------- £ si 6449@1 (2 pages) |
17 July 2001 | Statement of affairs (13 pages) |
17 July 2001 | Statement of affairs (13 pages) |
17 July 2001 | Ad 31/07/00--------- £ si 6449@1 (2 pages) |
18 June 2001 | Particulars of mortgage/charge (5 pages) |
18 June 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 05/05/01; full list of members (8 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Company name changed foldout LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed foldout LIMITED\certificate issued on 09/08/00 (2 pages) |
7 August 2000 | £ nc 100/64500 31/07/00 (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | £ nc 100/64500 31/07/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
7 August 2000 | Resolutions
|
5 July 2000 | Registered office changed on 05/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
5 May 2000 | Incorporation (12 pages) |
5 May 2000 | Incorporation (12 pages) |