Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 7LH
Director Name | Mr John Paul Dyer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Richardson Gardens Shiremoor Newcastle Upon Tyne NE27 0FH |
Director Name | Ian Andrew Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2006) |
Role | Managing Director |
Correspondence Address | 1 Worley Avenue Low Fell Gateshead NE9 6AL |
Secretary Name | Kathleen Patricia Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 86 Haswell Gardens North Shields Tyne & Wear NE30 2DR |
Director Name | Mrs Vanessa Jane Hodgson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Newark Drive Whitburn Village Sunderland Tyne & Wear SR6 7DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | paulwindledesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2314400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
160 at £1 | John Dyer 50.00% Ordinary |
---|---|
160 at £1 | Keith Opie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,483 |
Cash | £98,926 |
Current Liabilities | £28,715 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
4 March 2005 | Delivered on: 12 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 September 2022 | Company name changed paul windle design LIMITED\certificate issued on 15/09/22
|
18 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 September 2018 | Change of details for Mr John Paul Dyer as a person with significant control on 22 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 May 2017 | Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr John Paul Dyer on 31 March 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
9 July 2013 | Termination of appointment of Kathleen Jordan as a secretary (1 page) |
9 July 2013 | Termination of appointment of Kathleen Jordan as a secretary (1 page) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
14 January 2013 | Termination of appointment of Vanessa Hodgson as a director (1 page) |
14 January 2013 | Termination of appointment of Vanessa Hodgson as a director (1 page) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
18 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
4 October 2011 | Company name changed pagesun LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
4 October 2011 | Company name changed pagesun LIMITED\certificate issued on 04/10/11
|
4 October 2011 | Change of name notice (2 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Director's details changed for Vanessa Reid on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Vanessa Reid on 14 September 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / john dyer / 18/08/2009 (2 pages) |
18 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / john dyer / 18/08/2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate st james' boulevard newcastle upon tyne NE1 4JE (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
31 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 13/08/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (9 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (9 pages) |
22 August 2006 | £ ic 1000/480 01/08/06 £ sr 520@1=520 (2 pages) |
22 August 2006 | £ ic 1000/480 01/08/06 £ sr 520@1=520 (2 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
30 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
26 September 2005 | Accounting reference date shortened from 01/08/05 to 31/07/05 (1 page) |
26 September 2005 | Accounting reference date shortened from 01/08/05 to 31/07/05 (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: harlequin house clayton road jesmond newcastle upon tyne tyne & wear NE2 4RP (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: harlequin house clayton road jesmond newcastle upon tyne tyne & wear NE2 4RP (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Ad 21/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 01/08/05 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 01/08/05 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Ad 21/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 January 2005 | New secretary appointed (1 page) |
27 January 2005 | Director resigned (1 page) |
13 August 2004 | Incorporation (17 pages) |
13 August 2004 | Incorporation (17 pages) |