Ponteland
Newcastle Upon Tyne
NE20 9UR
Director Name | Mrs Judith Pamela Staples |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Software Supplier |
Country of Residence | England |
Correspondence Address | Level 8 Trinity Gate 32 West Street Gateshead NE8 1AD |
Secretary Name | Mrs Lynn Kay |
---|---|
Status | Current |
Appointed | 01 June 2018(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 44 North Road Ponteland Newcastle Upon Tyne NE20 9UR |
Director Name | Mr Arthur Terance Staples |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Software Supplier |
Country of Residence | England |
Correspondence Address | Brookside Horsehouse Leyburn North Yorkshire DL8 4TS |
Secretary Name | Mrs Judith Pamela Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Horsehouse Leyburn North Yorkshire DL8 4TS |
Website | lexiauk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4821939 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Level 8 Trinity Gate 32 West Street Gateshead NE8 1AD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Lynn Kay 5.00% Ordinary |
---|---|
9 at £1 | Robert Jonathan Kay 45.00% Ordinary |
5 at £1 | Arthur Terrence Staples 25.00% Ordinary |
5 at £1 | Mrs Judith Pamela Staples 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,183 |
Cash | £510,624 |
Current Liabilities | £790,144 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Unaudited abridged accounts made up to 31 October 2022 (14 pages) |
4 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
3 November 2022 | Register inspection address has been changed from York House Market Place Leyburn DL8 5AT England to 44 North Road Ponteland Newcastle upon Tyne NE20 9UR (1 page) |
11 October 2022 | Change of details for Mr Robert Jonathan Kay as a person with significant control on 19 January 2017 (2 pages) |
10 October 2022 | Change of details for Mrs Judith Pamela Staples as a person with significant control on 23 January 2017 (2 pages) |
10 October 2022 | Change of details for Mr Robert Jonathan Kay as a person with significant control on 23 January 2017 (2 pages) |
10 October 2022 | Director's details changed for Mrs Judith Pamela Staples on 5 April 2021 (2 pages) |
30 May 2022 | Registered office address changed from York House Market Place Leyburn North Yorkshire DL8 5AT England to Level 8 Trinity Gate 32 West Street Gateshead NE8 1AD on 30 May 2022 (1 page) |
17 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
4 June 2018 | Appointment of Mrs Lynn Kay as a secretary on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Judith Pamela Staples as a secretary on 1 June 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
24 January 2018 | Resolutions
|
18 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Arthur Terance Staples as a person with significant control on 23 January 2017 (1 page) |
17 October 2017 | Cessation of Arthur Terance Staples as a person with significant control on 23 January 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 September 2017 | Amended total exemption full accounts made up to 31 October 2016 (7 pages) |
11 September 2017 | Amended total exemption full accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to York House Market Place Leyburn North Yorkshire DL8 5AT on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to York House Market Place Leyburn North Yorkshire DL8 5AT on 7 July 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 March 2017 | Termination of appointment of Arthur Terance Staples as a director on 23 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Arthur Terance Staples as a director on 23 January 2017 (1 page) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
15 October 2016 | Register inspection address has been changed to York House Market Place Leyburn DL8 5AT (1 page) |
15 October 2016 | Register(s) moved to registered inspection location York House Market Place Leyburn DL8 5AT (1 page) |
15 October 2016 | Register inspection address has been changed to York House Market Place Leyburn DL8 5AT (1 page) |
15 October 2016 | Register(s) moved to registered inspection location York House Market Place Leyburn DL8 5AT (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 July 2015 | Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from The Old Post Office, Horsehouse Leyburn North Yorkshire DL8 4TS to Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL on 9 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Director's details changed for Mr Robert Jonathan Kay on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Robert Jonathan Kay on 12 May 2015 (2 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 April 2014 | Director's details changed for Mr Arthur Terrance Staples on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Arthur Terrance Staples on 28 April 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 October 2009 | Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert Jonathan Kay on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Judith Pamela Staples on 3 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Arthur Terrance Staples on 3 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members
|
2 November 2006 | Return made up to 03/10/06; full list of members
|
3 October 2005 | Incorporation (31 pages) |
3 October 2005 | Incorporation (31 pages) |