Gateshead
Tyne And Wear
NE8 3AE
Secretary Name | Mrs Cornelia Maria Lampis |
---|---|
Nationality | German |
Status | Current |
Appointed | 24 September 2001(4 days after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48/54 Victoria Terrace Whitley Bay Tyne And Wear NE26 2QW |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Telephone | 0191 2344040 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 15 Morley South Albion Row Albion Row Morley South Newcastle Upon Tyne Tyne And Wear NE6 1PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
50 at £1 | Antonio Lampis 49.50% Ordinary |
---|---|
50 at £1 | Cornelia Lampis 49.50% Ordinary |
1 at £1 | Matende Sylvester 0.99% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£942 |
Cash | £1,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
22 May 2023 | Registered office address changed from C/O H.Nichol Business Park Automotive Cleaners South Shore Road Gateshead Tyne and Wear NE8 3AE to Unit 15 Morley South Albion Row Albion Row Morley South Newcastle upon Tyne Tyne and Wear NE6 1PQ on 22 May 2023 (1 page) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
15 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
11 April 2014 | Director's details changed for Mr Antonio Giovanni Lampis on 10 March 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Cornelia Maria Lampis on 10 March 2014 (1 page) |
11 April 2014 | Secretary's details changed for Cornelia Maria Lampis on 10 March 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Antonio Giovanni Lampis on 10 March 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Registered office address changed from Riverside Workshop Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Riverside Workshop Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 26 April 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (12 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (12 pages) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
14 October 2009 | Annual return made up to 20 September 2009 (4 pages) |
14 October 2009 | Annual return made up to 20 September 2009 (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian road wallsend tyne & wear NE28 6HL (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hadrian riverside amec way hadrian road wallsend tyne & wear NE28 6HL (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
29 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: howdon terminal willington quay wallsend tyne & wear NE28 6UL (1 page) |
19 January 2007 | Nc inc already adjusted 11/12/06 (2 pages) |
19 January 2007 | Nc inc already adjusted 11/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
17 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
14 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
22 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
22 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
22 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
22 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: howden terminals willington quay wallsend tyne & wear NE28 6UL (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: howden terminals willington quay wallsend tyne & wear NE28 6UL (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Incorporation (12 pages) |
20 September 2001 | Incorporation (12 pages) |