Jesmond
Newcastle Upon Tyne
NE2 4RJ
Director Name | Mrs Lois Christine Lamb |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Lois Christine Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Residential Lettings & Propert |
Country of Residence | England |
Correspondence Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Charles Alfred Lamb 50.00% Ordinary |
---|---|
50 at £1 | Mrs Lois Christine Lamb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,236 |
Cash | £8,008 |
Current Liabilities | £169,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 August 2002 | Delivered on: 3 September 2002 Persons entitled: Universal Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 41 osborne road jesmond newcastle upon tyne. Outstanding |
---|
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
20 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ on 15 April 2019 (3 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Director's details changed for Charles Alfred Lamb on 26 May 2015 (2 pages) |
17 February 2016 | Registered office address changed from 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2016 (1 page) |
17 February 2016 | Director's details changed for Charles Alfred Lamb on 26 May 2015 (2 pages) |
17 February 2016 | Registered office address changed from 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Lois Christine Lamb on 26 May 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Lois Christine Lamb on 26 May 2015 (1 page) |
17 February 2016 | Director's details changed for Lois Christine Lamb on 26 May 2015 (2 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Lois Christine Lamb on 26 May 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to 41 Osborne Road Jesmond Newcastle upon Tyne NE2 2AH on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 March 2007 | Return made up to 09/02/07; full list of members (5 pages) |
11 March 2007 | Return made up to 09/02/07; full list of members (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 09/02/05; full list of members (5 pages) |
16 May 2005 | Return made up to 09/02/05; full list of members (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (5 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (5 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
12 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
1 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (5 pages) |
28 March 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2001 | Location of register of members (1 page) |
28 March 2001 | Location of register of members (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
9 February 2001 | Incorporation (18 pages) |
9 February 2001 | Incorporation (18 pages) |