Company NameN-Lighten (North East) Limited
Company StatusActive
Company Number04751204
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Previous NameTrio Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameSandra Dorothy Smith
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleOffice Manager
Correspondence Address3 Cameron Road
Prudhoe
Northumberland
NE42 5AJ
Director NameMrs Denise Gray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitesmocks 105 New Ridley Road
Stocksfield
Northumberland
NE43 7EH
Director NameMrs Sheila Gray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Director NameMrs Marie Wray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameMr Trevor Clive Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Smocks
105 New Ridley Road
Stocksfield
Northumberland
NE43 7EH
Director NameMr David Wray
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameMr David William Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(10 months after company formation)
Appointment Duration5 years (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lime Grove
Prudhoe
Northumberland
NE42 6PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOffice F4 Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2013
Net Worth-£65,636
Cash£3,658
Current Liabilities£77,006

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
6 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
30 October 2018Cessation of Sandra Dorothy Smith as a person with significant control on 30 October 2018 (1 page)
30 October 2018Notification of New Beginnings Incorporated Limited as a person with significant control on 30 October 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(6 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(6 pages)
17 March 2016Registered office address changed from 1 the Meadows Newcastle upon Tyne NE3 3NA to Office F4 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 1 the Meadows Newcastle upon Tyne NE3 3NA to Office F4 Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 17 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Company name changed trio training LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed trio training LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 November 2010Registered office address changed from Suite B, Fenham Hall Studios Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Suite B, Fenham Hall Studios Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9YH on 24 November 2010 (1 page)
10 May 2010Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Sheila Gray on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Denise Gray on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mrs Marie Wray on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 August 2009Return made up to 01/05/09; full list of members (4 pages)
5 August 2009Return made up to 01/05/09; full list of members (4 pages)
16 June 2009Appointment terminated director trevor gray (1 page)
16 June 2009Director appointed mrs sheila gray (1 page)
16 June 2009Director appointed mrs marie wray (1 page)
16 June 2009Appointment terminated director david wray (1 page)
16 June 2009Appointment terminated director david gray (1 page)
16 June 2009Director appointed mrs denise gray (1 page)
16 June 2009Director appointed mrs marie wray (1 page)
16 June 2009Appointment terminated director david wray (1 page)
16 June 2009Appointment terminated director trevor gray (1 page)
16 June 2009Director appointed mrs denise gray (1 page)
16 June 2009Director appointed mrs sheila gray (1 page)
16 June 2009Appointment terminated director david gray (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 01/05/08; full list of members (4 pages)
16 June 2008Return made up to 01/05/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 August 2007Return made up to 01/05/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 01/05/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 01/05/06; full list of members (7 pages)
15 June 2006Return made up to 01/05/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(3 pages)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
15 September 2004Ad 01/05/03--------- £ si 2@1 (2 pages)
15 September 2004Ad 01/05/03--------- £ si 2@1 (2 pages)
14 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
1 May 2003Incorporation (16 pages)
1 May 2003Incorporation (16 pages)