North Shields
Tyne & Wear
NE30 2RH
Director Name | Jillian Lisle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Secretary Name | Jillian Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,692 |
Cash | £4,308 |
Current Liabilities | £19,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 17 September 2018 (1 page) |
13 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 September 2014 | Termination of appointment of Jillian Lisle as a secretary on 31 July 2014 (1 page) |
25 September 2014 | Termination of appointment of Jillian Lisle as a director on 31 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Jillian Lisle as a secretary on 31 July 2014 (1 page) |
25 September 2014 | Termination of appointment of a secretary (1 page) |
25 September 2014 | Termination of appointment of Jillian Lisle as a director on 31 August 2014 (1 page) |
25 September 2014 | Termination of appointment of a secretary (1 page) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 April 2010 | Director's details changed for Jillian Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Jillian Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Paul Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jillian Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Lisle on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Jillian Lisle on 8 April 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
3 May 2006 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 May 2006 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 April 2005 | Incorporation (16 pages) |
8 April 2005 | Incorporation (16 pages) |