Lowfell
Gateshead
NE9 6HX
Director Name | Mrs Suzanne Graham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2013(8 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 574 Durham Road Lowfell Gateshead NE9 6HX |
Secretary Name | Kevin Francis Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2013(8 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 18-19 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Director Name | Mr Kevin Francis Graham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hole Lane Sunniside Newcastle Tyne & Wear NE16 5NG |
Director Name | Mr James Robert Burke |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brakespear Close Durham Co. Durham DH1 4BF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£8,493 |
Cash | £85 |
Current Liabilities | £25,578 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 August |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
14 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
26 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
26 November 2021 | Change of details for Mrs Suzanne Graham as a person with significant control on 25 November 2021 (2 pages) |
26 November 2021 | Cessation of James Robert Burke as a person with significant control on 25 November 2021 (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
28 August 2020 | Secretary's details changed for Mrs Suzanne Graham on 27 August 2020 (1 page) |
28 August 2020 | Director's details changed for Mrs Suzanne Graham on 27 August 2020 (2 pages) |
28 August 2020 | Change of details for Mrs Suzanne Graham as a person with significant control on 27 August 2020 (2 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
7 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 30 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
4 July 2016 | Termination of appointment of James Robert Burke as a director on 15 June 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Registered office address changed from C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2015 (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Director's details changed for Mrs Suzanne Graham on 10 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Mrs Suzanne Graham on 10 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mrs Suzanne Graham on 10 August 2015 (2 pages) |
26 August 2015 | Secretary's details changed for Mrs Suzanne Graham on 10 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to C/O Robson Laidler Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 August 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
8 July 2015 | Appointment of Mr James Robert Burke as a director on 1 May 2015 (2 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 August 2013 | Appointment of Kevin Francis Graham as a secretary (3 pages) |
22 August 2013 | Appointment of Suzanne Graham as a director (3 pages) |
22 August 2013 | Appointment of Kevin Francis Graham as a secretary (3 pages) |
22 August 2013 | Appointment of Suzanne Graham as a director (3 pages) |
22 August 2013 | Termination of appointment of Kevin Graham as a director (2 pages) |
22 August 2013 | Termination of appointment of Kevin Graham as a director (2 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX on 12 November 2012 (1 page) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 30 March 2010 (2 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Location of register of members (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
10 August 2005 | Incorporation (16 pages) |
10 August 2005 | Incorporation (16 pages) |