East Boldon
Tyne & Wear
NE36 0NR
Director Name | Mr Stuart George Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lyndon Grove East Boldon Tyne & Wear NE36 0NR |
Secretary Name | Mrs Dianne Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lyndon Grove East Boldon Tyne & Wear NE36 0NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | lyndonsecurity.co.uk |
---|
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Diane Wilson 50.00% Ordinary |
---|---|
50 at £1 | Stuart Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,401 |
Cash | £349,030 |
Current Liabilities | £468,676 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
18 August 2023 | Delivered on: 21 August 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|
25 August 2023 | Resolutions
|
---|---|
25 August 2023 | Memorandum and Articles of Association (12 pages) |
22 August 2023 | Statement of company's objects (2 pages) |
21 August 2023 | Termination of appointment of Dianne Wilson as a director on 18 August 2023 (1 page) |
21 August 2023 | Registration of charge 045593210001, created on 18 August 2023 (47 pages) |
21 August 2023 | Cessation of Stuart George Wilson as a person with significant control on 18 August 2023 (1 page) |
21 August 2023 | Appointment of Mr Robert John Acklam as a director on 18 August 2023 (2 pages) |
21 August 2023 | Appointment of Mr Paul Wesley Redshaw as a director on 18 August 2023 (2 pages) |
21 August 2023 | Termination of appointment of Dianne Wilson as a secretary on 18 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Stuart George Wilson as a director on 18 August 2023 (1 page) |
21 August 2023 | Cessation of Diane Wilson as a person with significant control on 18 August 2023 (1 page) |
21 August 2023 | Notification of Redack Holdings Limited as a person with significant control on 18 August 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Company name changed lyndon security systems LTD\certificate issued on 09/10/13
|
9 October 2013 | Company name changed lyndon security systems LTD\certificate issued on 09/10/13
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 November 2009 | Director's details changed for Dianne Wilson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Dianne Wilson on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Stuart George Wilson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stuart George Wilson on 26 November 2009 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 January 2007 | Return made up to 10/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 10/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
5 November 2003 | Ad 28/10/02--------- £ si 97@1 (2 pages) |
5 November 2003 | Ad 28/10/02--------- £ si 97@1 (2 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Ad 10/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Ad 10/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (9 pages) |
10 October 2002 | Incorporation (9 pages) |