Newcastle-Upon-Tyne
Tyne And Wear
NE3 5QB
Director Name | Mrs Maureen Anne Lilford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Drive Melton Park Newcastle-Upon-Tyne Tyne And Wear NE3 5QB |
Director Name | Dr Colin Sandys Lilford |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | "Fairbridge" South View, Fatfield Washington Tyne & Wear NE38 8AH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Park Drive Melton Park Newcastle-Upon-Tyne Tyne And Wear NE3 5QB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | Dr Colin Sandys Lilford 50.00% Ordinary |
---|---|
1 at £1 | Maureen Anne Lilford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,103 |
Cash | £48,109 |
Current Liabilities | £32,893 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Registered office address changed from "Fairbridge", South View Fatfield Washington Tyne & Wear NE38 8AH to 10 Park Drive Melton Park Newcastle-upon-Tyne Tyne and Wear NE3 5QB on 8 December 2020 (1 page) |
7 December 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
6 December 2020 | Secretary's details changed for Mrs Maureen Anne Lilford on 6 December 2020 (1 page) |
6 December 2020 | Change of details for Mrs Maureen Anne Lilford as a person with significant control on 6 December 2020 (2 pages) |
6 December 2020 | Director's details changed for Mrs Maureen Anne Lilford on 6 December 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
16 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 February 2016 | Termination of appointment of Colin Sandys Lilford as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Colin Sandys Lilford as a director on 23 February 2016 (1 page) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Appointment of Mrs Maureen Anne Lilford as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Maureen Anne Lilford as a director on 1 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 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
|
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page) |
7 December 2012 | Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page) |
7 December 2012 | Previous accounting period extended from 5 April 2012 to 31 May 2012 (1 page) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
29 January 2010 | Secretary's details changed for Maureen Anne Lilford on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Maureen Anne Lilford on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Dr Colin Sandys Lilford on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Dr Colin Sandys Lilford on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: "fairbridge", south view fatfield washington tyne & wear NE38 8AH (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
3 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Return made up to 13/01/05; full list of members
|
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Return made up to 13/01/05; full list of members
|
16 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
16 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
16 November 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
18 March 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
19 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
19 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
3 April 2003 | Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2003 | Ad 21/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |