Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
Secretary Name | Jacqueline Lynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Collingwood Cottages Limestone Lane Ponteland Newcastle Upon Tyne NE20 0DD |
Director Name | Mr Alex Lynn |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N 383 Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
Director Name | Mr Michael Lynn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N 383 Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
Director Name | Mr Paul David Lynn |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N 383 Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit N 383 Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £11,161 |
Cash | £46,280 |
Current Liabilities | £24,427 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
2 December 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 November 2018 | Notice of completion of voluntary arrangement (14 pages) |
27 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2018 (18 pages) |
1 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2017 (15 pages) |
19 June 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2017 (15 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2016 (9 pages) |
28 June 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2016 (9 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 January 2016 | Court order INSOLVENCY:re replacement of supervisor (17 pages) |
15 January 2016 | Court order INSOLVENCY:re replacement of supervisor (17 pages) |
6 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2015 (14 pages) |
6 July 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2015 (14 pages) |
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014 (11 pages) |
10 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014 (11 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 February 2014 | Appointment of Mr Michael Lynn as a director (2 pages) |
13 February 2014 | Termination of appointment of Paul Lynn as a director (1 page) |
13 February 2014 | Termination of appointment of Paul Lynn as a director (1 page) |
13 February 2014 | Appointment of Mr Michael Lynn as a director (2 pages) |
11 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
11 June 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Appointment of Mr Paul David Lynn as a director (2 pages) |
30 July 2012 | Appointment of Mr Paul David Lynn as a director (2 pages) |
27 July 2012 | Appointment of Mr Alex Lynn as a director (2 pages) |
27 July 2012 | Appointment of Mr Alex Lynn as a director (2 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Jacqueline Lynn on 20 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Paul John Lynn on 20 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Paul John Lynn on 20 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Jacqueline Lynn on 20 April 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul John Lynn on 1 October 2009 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Paul John Lynn on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Paul John Lynn on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 17/04/05; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 November 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
25 November 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
1 March 2004 | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2004 | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Incorporation (16 pages) |
17 April 2003 | Incorporation (16 pages) |