Lemmington Hall
Alnwick
Northumberland
NE66 2BH
Director Name | Andrea Margaret Tomkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Lemmington Hall Alnwick Northumberland NE66 2BH |
Secretary Name | Andrea Margaret Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Lemmington Hall Alnwick Northumberland NE66 2BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Garden Cottage Lemmington Hall Alnwick Northumberland NE66 2BH |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Edlingham |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Andrea Morse 50.00% Ordinary |
---|---|
50k at £1 | John Bede Morse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,755 |
Cash | £80,557 |
Current Liabilities | £209,510 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2018 | Application to strike the company off the register (1 page) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
29 June 2018 | Notification of John Bede Morse as a person with significant control on 6 April 2016 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2017 | Amended total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2013 (6 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2013 (6 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2015 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2015 (5 pages) |
31 January 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2014 (5 pages) |
31 January 2017 | Amended micro company accounts made up to 30 June 2014 (5 pages) |
5 October 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Administrative restoration application (3 pages) |
31 March 2016 | Administrative restoration application (3 pages) |
31 March 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2016-03-31
|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 October 2010 | Termination of appointment of Andrea Tomkins as a secretary (1 page) |
26 October 2010 | Termination of appointment of Andrea Tomkins as a director (1 page) |
26 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Andrea Tomkins as a director (1 page) |
26 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Termination of appointment of Andrea Tomkins as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members
|
10 August 2006 | Return made up to 09/06/06; full list of members
|
2 May 2006 | Registered office changed on 02/05/06 from: 6 mariners wharf, quaysideon hall, newcastle upon tyne, NE1 2BJ (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 6 mariners wharf quaysideon hall newcastle upon tyne NE1 2BJ (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Ad 09/06/05--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
20 June 2005 | Ad 09/06/05--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
9 June 2005 | Incorporation (15 pages) |
9 June 2005 | Incorporation (15 pages) |