Company NameMadventure International Limited
DirectorJohn Lawler
Company StatusActive
Company Number05060072
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Secretary NameMr John Lawler
StatusCurrent
Appointed22 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr John Lawler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleGap Year Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Secretary NameLyn Morgan
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Director NameElaine Frances Lawler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2008)
RoleSecretary
Correspondence Address197 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QZ
Secretary NameElaine Frances Lawler
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2008)
RoleSecretary
Correspondence Address197 Baltic Quay
Mill Road
Gateshead
Tyne & Wear
NE8 3QZ
Director NameBenjamin Graham Keene
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2009)
RoleCompany Director
Correspondence Address2 Barnfield Crescent
Exeter
Devon
EX1 1QT
Secretary NameMr John Lawler
NationalityBritish
StatusResigned
Appointed04 February 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Northumberland
NE45 5QD
Director NameMrs Elaine Frances Lawler
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2013)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stagshaw
Corbridge
Tyne & Wear
NE45 5QD
Director NameMr Stephen Allan Percival
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2010)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy
Corbridge
Northumberland
NE45 5QD
Secretary NameMr Stephen Allan Percival
NationalityBritish
StatusResigned
Appointed16 May 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2010)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Row
West Rainton
Houghton Le Spring
Tyne And Wear
DH4 6NR
Secretary NameMrs Elaine Frances Lawler
StatusResigned
Appointed17 August 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2013)
RoleCompany Director
Correspondence AddressThe Old Smithy
Corbridge
Northumberland
NE45 5QD
Director NameMr Liam Andrew McGough
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(9 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websitegapsforgrumpies.com

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Lawler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,587
Cash£1,588
Current Liabilities£1,992

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

7 August 2017Registered office address changed from The Old Smithy Corbridge Northumberland NE45 5QD to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 7 August 2017 (1 page)
17 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2015Company name changed madventurer LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
(3 pages)
21 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
22 July 2013Termination of appointment of Elaine Lawler as a director (1 page)
22 July 2013Termination of appointment of Elaine Lawler as a secretary (1 page)
22 July 2013Appointment of Mr Liam Andrew Mcgough as a director (2 pages)
22 July 2013Appointment of Mr John Lawler as a secretary (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
11 August 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
8 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Stephen Percival as a director (1 page)
17 August 2010Appointment of Mrs Elaine Frances Lawler as a secretary (1 page)
17 August 2010Termination of appointment of Stephen Percival as a secretary (1 page)
2 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 July 2010Appointment of Mr John Lawler as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mrs Elaine Frances Lawler on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Stephen Allan Percival on 2 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Stephen Allan Percival on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Elaine Frances Lawler on 2 March 2010 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from floor 2 1 pink lane newcastle upon tyne tyne and wear NE1 5DW united kingdom (1 page)
20 May 2009Appointment terminated director benjamin keene (1 page)
20 May 2009Appointment terminated director john lawler (1 page)
20 May 2009Appointment terminated secretary john lawler (1 page)
18 May 2009Secretary appointed mr stephen allan percival (2 pages)
18 May 2009Director appointed mr stephen allan percival (2 pages)
11 May 2009Director appointed mrs elaine frances lawler (1 page)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / john lawler / 07/03/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
17 December 2008Registered office changed on 17/12/2008 from the old casino 1-4 forth lane newcastle upon tyne NE1 5HX (1 page)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 February 2008Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/10/07 (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Company name changed madventure travel club LIMITED\certificate issued on 05/10/06 (2 pages)
21 July 2006Company name changed gap club travel LIMITED\certificate issued on 21/07/06 (2 pages)
5 May 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
5 September 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Company name changed gap everything LIMITED\certificate issued on 08/06/05 (2 pages)
4 April 2005Return made up to 02/03/05; full list of members (6 pages)
27 October 2004Registered office changed on 27/10/04 from: adamson house, 65 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page)
13 March 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 March 2004Incorporation (19 pages)