Whitley Bay
Tyne & Wear
NE25 8XX
Secretary Name | Mr Misbah Uddin Hannan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 26 Pinetree Gardens Whitley Bay Tyne & Wear NE25 8XX |
Director Name | Mr Misbah Uddin Hannan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(3 years after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pinetree Gardens Whitley Bay Tyne And Wear NE25 8XX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 67 West Road Newcastle Upon Tyne NE4 9PX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,711 |
Cash | £271 |
Current Liabilities | £3,040 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 December 2013 | Registered office address changed from 67 West Road Newcastle upon Tyne ME4 9PX on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 67 West Road Newcastle upon Tyne ME4 9PX on 13 December 2013 (1 page) |
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
9 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Najaha Begum Hannan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Misbah Uddin Hannan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Misbah Uddin Hannan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Najaha Begum Hannan on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Appointment of Mr Misbah Uddin Hannan as a director (1 page) |
9 November 2009 | Appointment of Mr Misbah Uddin Hannan as a director (1 page) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
12 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
11 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 67 west road newcastle upon tyne NE4 9PX (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 67 west road newcastle upon tyne NE4 9PX (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
2 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
2 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
21 September 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
21 September 2005 | Total exemption full accounts made up to 31 July 2004 (3 pages) |
19 May 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
19 May 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
22 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
22 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
7 November 2003 | Ad 01/10/03-15/10/03 £ si 10@1=10 £ ic 1/11 (2 pages) |
7 November 2003 | Ad 01/10/03-15/10/03 £ si 10@1=10 £ ic 1/11 (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Company name changed lilycrest LTD\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed lilycrest LTD\certificate issued on 22/10/03 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (9 pages) |
1 October 2003 | Incorporation (9 pages) |