Holmside
Edmondsley
County Durham
DH7 6EP
Director Name | Deborah Louise Wood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 August 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Garden Cottage Holmside Edmondsley County Durham DH7 6EP |
Secretary Name | Deborah Louise Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 August 2015) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Garden Cottage Holmside Edmondsley County Durham DH7 6EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(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 | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | davidlawson.net |
---|---|
Telephone | 0191 5656464 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 191-193 Chester Road Sunderland Tyne & Wear SR4 7JA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
1 at £1 | David Lawson 50.00% Ordinary |
---|---|
1 at £1 | Ms D.l. Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,058 |
Current Liabilities | £68,736 |
Latest Accounts | 30 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
16 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 30 January 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
11 December 2019 | Micro company accounts made up to 30 January 2019 (4 pages) |
22 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 November 2015 | Termination of appointment of Deborah Louise Wood as a secretary on 21 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Deborah Louise Wood as a director on 21 August 2015 (1 page) |
25 November 2015 | Termination of appointment of Deborah Louise Wood as a secretary on 21 August 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2010 | Director's details changed for Deborah Wood on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for David Lawson on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Deborah Wood on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Lawson on 21 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 January 2004 | Return made up to 13/01/04; full list of members
|
30 January 2004 | Return made up to 13/01/04; full list of members
|
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
5 February 2003 | Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Ad 22/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |