Station Lane
Birtley
Tyne And Wear
DH3 1QT
Director Name | Robert Maughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Borrowdale Crescent Penshaw Houghton Le Spring Tyne & Wear DH4 7NS |
Secretary Name | Mr Fred Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3, Flinton Farm Cottages Chester Road Sunderland Tyne And Wear SR4 9JY |
Director Name | Mr Fred Lemon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Birtley Business Centre Station Lane Birtley Tyne And Wear DH3 1QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | csc-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4103444 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 6 Birtley Business Centre Station Lane Birtley Tyne And Wear DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
108 at £1 | Fred Lemon 26.47% Ordinary |
---|---|
98 at £1 | Mark Lemon 24.02% Ordinary |
64 at £1 | Lee Lemon 15.69% Ordinary Redeemable |
64 at £1 | Michael Jason Flounders 15.69% Ordinary Redeemable |
64 at £1 | Robert Maughan Jnr 15.69% Ordinary Redeemable |
4 at £1 | Mark Lemon 0.98% Ordinary A |
4 at £1 | Mr Fred Lemon 0.98% Ordinary A |
2 at £1 | Lee Lemon 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,370 |
Cash | £103,738 |
Current Liabilities | £101,558 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
22 June 2016 | Delivered on: 23 June 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|
30 November 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
3 November 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
24 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2023 | Change of share class name or designation (2 pages) |
12 July 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (13 pages) |
12 July 2023 | Sub-division of shares on 26 June 2023 (4 pages) |
5 July 2023 | Change of details for Mr Mark Lemon as a person with significant control on 26 June 2023 (2 pages) |
4 July 2023 | Notification of Lemco Property & Investments Ltd as a person with significant control on 26 June 2023 (2 pages) |
4 July 2023 | Change of details for Mr Mark Lemon as a person with significant control on 26 June 2023 (2 pages) |
4 July 2023 | Notification of Sally-Anne Lemon as a person with significant control on 26 June 2023 (2 pages) |
1 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
17 August 2022 | Satisfaction of charge 045716750001 in part (1 page) |
17 August 2022 | Satisfaction of charge 045716750001 in full (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
13 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 December 2021 | Director's details changed for Mr Mark Lemon on 13 December 2021 (2 pages) |
19 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
2 November 2020 | Cancellation of shares. Statement of capital on 25 September 2020
|
2 November 2020 | Purchase of own shares.
|
30 October 2020 | Statement of capital following an allotment of shares on 24 October 2003
|
21 October 2020 | Second filing of a statement of capital following an allotment of shares on 21 October 2011
|
21 October 2020 | Second filing of a statement of capital following an allotment of shares on 20 October 2011
|
16 October 2020 | Change of details for Mr Mark Lemon as a person with significant control on 25 September 2020 (5 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Cessation of Fred Lemon as a person with significant control on 25 September 2020 (3 pages) |
16 October 2020 | Resolutions
|
14 October 2020 | Amended total exemption full accounts made up to 31 July 2020 (7 pages) |
6 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
7 November 2019 | Director's details changed for Mr Mark Lemon on 25 October 2018 (2 pages) |
15 October 2019 | Termination of appointment of Fred Lemon as a director on 1 October 2019 (1 page) |
12 August 2019 | Amended total exemption full accounts made up to 31 July 2018 (10 pages) |
2 November 2018 | Registered office address changed from 3 Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY England to Suite 6 Birtley Business Centre Station Lane Birtley Tyne and Wear DH3 1QT on 2 November 2018 (1 page) |
2 November 2018 | Director's details changed for Mr Fred Lemon on 1 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Fred Lemon as a person with significant control on 1 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Mark Lemon on 1 November 2018 (2 pages) |
2 November 2018 | Change of details for Mr Mark Lemon as a person with significant control on 1 November 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
26 October 2018 | Termination of appointment of Fred Lemon as a secretary on 25 October 2017 (1 page) |
3 October 2018 | Change of details for Mr Mark Lemon as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Fred Lemon on 25 October 2017 (2 pages) |
2 October 2018 | Change of details for Mr Fred Lemon as a person with significant control on 25 October 2017 (2 pages) |
2 October 2018 | Secretary's details changed for Frederick Lemon on 25 October 2017 (1 page) |
2 October 2018 | Registered office address changed from 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY to 3 Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 2 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 June 2016 | Registration of charge 045716750001, created on 22 June 2016 (46 pages) |
23 June 2016 | Registration of charge 045716750001, created on 22 June 2016 (46 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
21 August 2014 | Director's details changed for Mr Fred Lemon on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Fred Lemon on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Unit1a, Philadelphia Complex Philadelphia Houghton-Le-Spring Tyne and Wear DH4 4UG United Kingdom to 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 August 2014 (1 page) |
21 August 2014 | Secretary's details changed for Frederick Lemon on 21 August 2014 (1 page) |
21 August 2014 | Secretary's details changed for Frederick Lemon on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Unit1a, Philadelphia Complex Philadelphia Houghton-Le-Spring Tyne and Wear DH4 4UG United Kingdom to 3, Flinton Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 August 2014 (1 page) |
7 July 2014 | Appointment of Mr Mark Lemon as a director (2 pages) |
7 July 2014 | Termination of appointment of Robert Maughan as a director (1 page) |
7 July 2014 | Appointment of Mr Mark Lemon as a director (2 pages) |
7 July 2014 | Termination of appointment of Robert Maughan as a director (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2014 | Registered office address changed from 3, Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 3, Flinton Hill Farm Cottages Chester Road Sunderland Tyne and Wear SR4 9JY on 21 March 2014 (1 page) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
30 March 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 21 October 2011
|
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Appointment of Mr Fred Lemon as a director (2 pages) |
3 November 2010 | Appointment of Mr Fred Lemon as a director (2 pages) |
3 November 2010 | Annual return made up to 24 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 24 October 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from stephenson house richard street hetton le hole tyne and wear DH5 9HW (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from stephenson house richard street hetton le hole tyne and wear DH5 9HW (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
22 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 24/10/05; full list of members (9 pages) |
23 May 2006 | Return made up to 24/10/05; full list of members (9 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
4 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
17 August 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2004 | Return made up to 24/10/03; full list of members (9 pages) |
19 May 2004 | Return made up to 24/10/03; full list of members (9 pages) |
19 May 2004 | Ad 24/10/03--------- £ si 207@1=207 £ ic 1/208 (4 pages) |
19 May 2004 | Ad 24/10/03--------- £ si 207@1=207 £ ic 1/208 (4 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Director resigned (2 pages) |
14 October 2003 | Secretary resigned (2 pages) |
14 October 2003 | Director resigned (2 pages) |
14 October 2003 | Secretary resigned (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
24 October 2002 | Incorporation (16 pages) |
24 October 2002 | Incorporation (16 pages) |