Company NameLindisfarne Scriptorium Limited
DirectorsMary Elizabeth Fleeson and Mark Richard Lewis Fleeson
Company StatusActive
Company Number04091064
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Mary Elizabeth Fleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farne House Marygate
Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Secretary NameMr Mark Richard Lewis Fleeson
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Farne House Marygate
Holy Island
Northumberland
TD15 2SJ
Scotland
Director NameMr Mark Richard Lewis Fleeson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(11 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressFarne House
Marygate, Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitelindisfarne-scriptorium.co.uk
Telephone01289 389269
Telephone regionBerwick-on-Tweed

Location

Registered AddressFarne House
Marygate, Holy Island
Berwick Upon Tweed
Northumberland
TD15 2SJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishHoly Island
WardNorham and Islandshires

Shareholders

1 at £6Mark Fleeson
50.00%
Ordinary
1 at £6Mary Fleeson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,990
Current Liabilities£1,172

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
23 October 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 12
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12
(4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 12
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Mark Richard Lewis Fleeson as a director (2 pages)
7 June 2012Appointment of Mr Mark Richard Lewis Fleeson as a director (2 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Director's details changed for Mrs Mary Elizabeth Fleeson on 16 October 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mrs Mary Elizabeth Fleeson on 16 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
13 November 2007Return made up to 16/10/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
16 October 2006Return made up to 16/10/06; full list of members (2 pages)
16 October 2006Return made up to 16/10/06; full list of members (2 pages)
29 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
29 March 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 December 2005Return made up to 16/10/05; full list of members (2 pages)
12 December 2005Return made up to 16/10/05; full list of members (2 pages)
22 December 2004Return made up to 16/10/04; full list of members (6 pages)
22 December 2004Return made up to 16/10/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
4 October 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
16 July 2004Total exemption full accounts made up to 31 October 2002 (5 pages)
16 July 2004Total exemption full accounts made up to 31 October 2001 (5 pages)
16 July 2004Total exemption full accounts made up to 31 October 2001 (5 pages)
16 July 2004Total exemption full accounts made up to 31 October 2002 (5 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
31 October 2002Return made up to 16/10/02; full list of members (6 pages)
31 October 2002Return made up to 16/10/02; full list of members (6 pages)
1 February 2002Return made up to 16/10/01; full list of members (6 pages)
1 February 2002Return made up to 16/10/01; full list of members (6 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 229 nether street london N3 1NT (1 page)
3 November 2000Registered office changed on 03/11/00 from: 229 nether street london N3 1NT (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
16 October 2000Incorporation (12 pages)
16 October 2000Incorporation (12 pages)