Lanchester
Durham
DH7 0LX
Director Name | Mrs Michelle Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deneside Lanchester Durham County Durham DH7 0LX |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deneside Lanchester Durham DH7 0LX |
Website | prodevuk.co.uk |
---|---|
Telephone | 07 979254388 |
Telephone region | Mobile |
Registered Address | Kl Accountants Ltd. Office 64 Consett Business Park Villa Real Consett DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
1 at £1 | Michelle Matthews 50.00% Ordinary |
---|---|
1 at £1 | Stephen Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442 |
Current Liabilities | £6,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 June 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
23 February 2023 | Registered office address changed from C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to Kl Accountants Ltd. Office 64 Consett Business Park Villa Real Consett DH8 6BN on 23 February 2023 (1 page) |
26 June 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
21 June 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
10 August 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW to C/O Harlands Accounts Llp the Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 July 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Registered office address changed from C/O Mcmanus Hall Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from C/O Mcmanus Hall Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 12 February 2015 (1 page) |
3 December 2014 | Director's details changed for Michelle Matthews on 29 February 2012 (2 pages) |
3 December 2014 | Director's details changed for Michelle Matthews on 29 February 2012 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 August 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 August 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
4 August 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 January 2013 | Registered office address changed from Office 8 Innovation Centre Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Office 8 Innovation Centre Ponds Court Business Park, Genesis Way Consett County Durham DH8 5XP United Kingdom on 31 January 2013 (1 page) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Registered office address changed from 29 Deneside Lanchester Durham DH7 0LX United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 29 Deneside Lanchester Durham DH7 0LX United Kingdom on 24 January 2011 (1 page) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Michelle Matthews on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen John Brown on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen John Brown on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Michelle Matthews on 15 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 29 deneside lanchester durham DH7 0LX united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from unit 1 langley park industrial estate witton gilbert durham DH7 6TX united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from unit 1 langley park industrial estate witton gilbert durham DH7 6TX united kingdom (1 page) |
10 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
10 September 2009 | Director's change of particulars / michelle matthews / 10/09/2009 (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 29 deneside lanchester durham DH7 0LX united kingdom (1 page) |
10 September 2009 | Director's change of particulars / michelle matthews / 10/09/2009 (1 page) |
10 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 June 2009 | Registered office changed on 28/06/2009 from office 1 steel house ponds court business park genesis way consett county durham DH8 5XP (1 page) |
28 June 2009 | Registered office changed on 28/06/2009 from office 1 steel house ponds court business park genesis way consett county durham DH8 5XP (1 page) |
15 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 29 deneside lanchester durham DH7 0LX (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 29 deneside lanchester durham DH7 0LX (1 page) |
15 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 25 manor grange lanchester durham DH7 0LU (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 25 manor grange lanchester durham DH7 0LU (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Incorporation (12 pages) |
15 July 2004 | Incorporation (12 pages) |