Washington
Tyne And Wear
NE38 9HN
Director Name | Mr Lee Redmayne |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Ridings The Ridings Stanley County Durham DH9 8EE |
Secretary Name | Mr Jeffrey Leslie Redmayne |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ash Meadows Ash Meadows Washington Tyne And Wear NE38 9HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.pktwo.co.uk |
---|---|
Telephone | 0191 4828500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
648 at £1 | Pim 6.48% Ordinary |
---|---|
5.9k at £1 | Jeffrey Leslie Redmayne 59.22% Ordinary |
1.7k at £1 | Fraser 16.65% Ordinary |
1.7k at £1 | Jeff Perry 16.65% Ordinary |
100 at £1 | Chris Hart 1.00% Ordinary |
1 at £1 | Mr Lee Redmayne 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£857,313 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
1 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
2 July 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
30 October 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
2 July 2020 | Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 2 July 2020 (1 page) |
21 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
21 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 20 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
25 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
27 July 2015 | Statement of capital following an allotment of shares on 29 October 2014
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Director's details changed for Lee Redmayne on 16 September 2013 (2 pages) |
27 October 2014 | Director's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (2 pages) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (2 pages) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (1 page) |
27 October 2014 | Director's details changed for Lee Redmayne on 16 September 2013 (2 pages) |
27 October 2014 | Secretary's details changed for Mr Jeffrey Leslie Redmayne on 16 September 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 7 November 2012 (1 page) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
9 November 2010 | Director's details changed for Lee Redmayne on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for Lee Redmayne on 1 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Lee Redmayne on 1 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
16 October 2008 | Return made up to 15/09/08; no change of members (7 pages) |
16 October 2008 | Return made up to 15/09/08; no change of members (7 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
24 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 15/09/07; no change of members (7 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
23 November 2006 | Return made up to 15/09/06; full list of members (7 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 December 2005 | Return made up to 15/09/05; full list of members (7 pages) |
6 December 2005 | Return made up to 15/09/05; full list of members (7 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 October 2004 | Company name changed lynxip technologies LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed lynxip technologies LIMITED\certificate issued on 12/10/04 (2 pages) |
6 October 2004 | Ad 26/07/04--------- £ si 1@1 (2 pages) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
6 October 2004 | Ad 26/07/04--------- £ si 1@1 (2 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
27 July 2004 | Company name changed lynx ip technologies LIMITED\certificate issued on 27/07/04 (2 pages) |
27 July 2004 | Company name changed lynx ip technologies LIMITED\certificate issued on 27/07/04 (2 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New secretary appointed;new director appointed (1 page) |
18 December 2003 | New secretary appointed;new director appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (18 pages) |
15 September 2003 | Incorporation (18 pages) |