Company NameBishop Laude Limited
Company StatusDissolved
Company Number04276026
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr George Maurice Sewell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Green Court
Esh Village
County Durham
DH7 9RY
Secretary NameCarole Pia Sewell
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Green Court
Esh
Durham
County Durham
DH7 9RY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address23 Green Court
Esh
Durham
County Durham
DH7 9RY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert

Shareholders

1 at £1George Maurice Sewell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,055
Cash£65
Current Liabilities£12,460

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 October 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
19 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
27 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
16 December 2014Total exemption full accounts made up to 31 August 2014 (9 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
14 November 2013Total exemption full accounts made up to 31 August 2013 (9 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
24 August 2010Director's details changed for George Maurice Sewell on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
5 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 September 2007Return made up to 23/08/07; no change of members (6 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
1 September 2006Return made up to 23/08/06; full list of members (6 pages)
19 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 September 2005Return made up to 23/08/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 September 2004Return made up to 23/08/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
12 September 2003Return made up to 23/08/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
19 September 2002Return made up to 23/08/02; full list of members (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
23 August 2001Incorporation (13 pages)