Company NameStephen R. Lough & Co. Limited
Company StatusDissolved
Company Number04629791
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Raymond Lough
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Jopling & Turnbull Centre
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
Secretary NameShirley Gillian Cameron Lough
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleAdministrator
Correspondence AddressThe Gatehouse Jopling & Turnbull Centre
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitestephenrloughaccountants.co.uk
Telephone0191 4143535
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Gatehouse Jopling & Turnbull Centre
Factory Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

10 at £1Stephen Raymond Lough
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,074
Current Liabilities£13,435

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
5 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
24 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Registered office address changed from Blaydon Business Centre 2 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Blaydon Business Centre 2 Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 24 August 2011 (1 page)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages)
30 June 2010Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages)
30 June 2010Director's details changed for Mr. Stephen Raymond Lough on 7 January 2010 (2 pages)
29 June 2010Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page)
29 June 2010Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page)
29 June 2010Secretary's details changed for Shirley Gillian Cameron Lough on 7 January 2010 (1 page)
13 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages)
13 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages)
13 April 2010Director's details changed for Stephen Raymond Lough on 7 January 2010 (2 pages)
13 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 07/01/09; full list of members (10 pages)
24 February 2009Return made up to 07/01/09; full list of members (10 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 07/01/08; no change of members (6 pages)
7 March 2008Registered office changed on 07/03/2008 from 15 redesdale avenue winlaton blaydon on tyne tyne & wear NE21 6HJ (1 page)
7 March 2008Registered office changed on 07/03/2008 from 15 redesdale avenue winlaton blaydon on tyne tyne & wear NE21 6HJ (1 page)
7 March 2008Return made up to 07/01/08; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Return made up to 07/01/07; full list of members (6 pages)
31 March 2007Return made up to 07/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 07/01/06; full list of members (6 pages)
10 February 2006Return made up to 07/01/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 07/01/05; full list of members (6 pages)
14 February 2005Return made up to 07/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 March 2004Return made up to 07/01/04; full list of members (6 pages)
15 March 2004Return made up to 07/01/04; full list of members (6 pages)
30 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 January 2003Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 January 2003Ad 07/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)