Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Director Name | Lucie Bondi |
---|---|
Date of Birth | August 1980 (Born 40 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 12 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | Tunisia |
Correspondence Address | Cite 2 No: 105 5000 Monastir Tunisia |
Director Name | Moet Bondi |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2005) |
Role | Publican |
Correspondence Address | 4 Pendeford Teal Farm Washington Tyne & Wear NE38 8TF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0191 2300455 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1-3 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
99 at £1 | L. Bondi 99.00% Ordinary |
---|---|
1 at £1 | Mr M. Bondi 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,537 |
Cash | £70,467 |
Current Liabilities | £106,908 |
Latest Accounts | 31 March 2020 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 5 February 2020 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2021 (1 month, 3 weeks from now) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
---|---|
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Lucie Bodni on 1 April 2010 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Director's details changed for Lucie Bodni on 1 April 2010 (2 pages) |
20 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages) |
26 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Mr Keith Michael Robinson on 1 January 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Lucie Bodni on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Lucie Bodni on 1 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
28 July 2008 | Return made up to 05/02/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / lucie sychankova / 01/01/2006 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2007 | Return made up to 05/02/07; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 June 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
6 June 2003 | Ad 01/03/03-31/03/03 £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 May 2003 | Statement of rights variation attached to shares (2 pages) |
5 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
27 November 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
5 February 2002 | Incorporation (11 pages) |