Lancaster Park
Morpeth
Northumberland
NE61 3RP
Secretary Name | Margaret Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Sweetbriar Close Lancaster Park Morpeth Northumberland NE61 3RP |
Director Name | Mrs Margaret Rose Peters |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sanderson Arcade Morpeth NE61 1NS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mrs Margaret Rose Peters |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sweetbriar Close Lancaster Park Morpeth Northumberland NE61 3RP |
Registered Address | 15 Sanderson Arcade Morpeth NE61 1NS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,974 |
Cash | £45,191 |
Current Liabilities | £87,029 |
Latest Accounts | 1 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
---|---|
6 September 2023 | Accounts for a dormant company made up to 1 December 2022 (3 pages) |
17 January 2023 | Director's details changed for Mr Keith Peters on 10 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Mrs Margaret Rose Peters on 10 January 2023 (2 pages) |
22 September 2022 | Registered office address changed from 3 Market Place Morpeth Northumberland NE61 1HG to 15 Sanderson Arcade Morpeth NE61 1NS on 22 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
11 March 2022 | Current accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
26 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Notification of Margaret Peters as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Margaret Peters as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Termination of appointment of Margaret Rose Peters as a director on 1 March 2016 (1 page) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Margaret Rose Peters as a director on 1 March 2016 (1 page) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 March 2016 | Appointment of Mrs Margaret Rose Peters as a director on 1 March 2016 (3 pages) |
22 March 2016 | Appointment of Mrs Margaret Rose Peters as a director on 1 March 2016 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Appointment of Mrs Margaret Rose Peters as a director (2 pages) |
30 June 2011 | Appointment of Mrs Margaret Rose Peters as a director (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 11 February 2010
|
27 May 2011 | Statement of capital following an allotment of shares on 11 February 2010
|
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Keith Peters on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Keith Peters on 15 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 12 sweetbriar close lancaster park morpeth northumberland NE61 3RP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 12 sweetbriar close lancaster park morpeth northumberland NE61 3RP (1 page) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
25 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
16 February 2004 | Accounts made up to 31 May 2003 (2 pages) |
16 February 2004 | Accounting reference date shortened from 14/12/03 to 31/05/03 (1 page) |
16 February 2004 | Accounts made up to 31 May 2003 (2 pages) |
16 February 2004 | Accounting reference date shortened from 14/12/03 to 31/05/03 (1 page) |
1 October 2003 | Accounts made up to 14 December 2002 (2 pages) |
1 October 2003 | Accounts made up to 14 December 2002 (2 pages) |
27 June 2003 | Return made up to 15/06/03; full list of members
|
27 June 2003 | Return made up to 15/06/03; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: 3 market place morpeth northumberland NE61 1HG (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 3 market place morpeth northumberland NE61 1HG (1 page) |
19 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
15 March 2002 | Accounts made up to 14 December 2001 (2 pages) |
15 March 2002 | Accounts made up to 14 December 2001 (2 pages) |
29 June 2001 | Accounting reference date extended from 30/06/01 to 14/12/01 (1 page) |
29 June 2001 | Accounting reference date extended from 30/06/01 to 14/12/01 (1 page) |
19 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Incorporation (9 pages) |
15 June 2000 | Incorporation (9 pages) |