Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8SX
Secretary Name | Brian Pentland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne Tyne & Wear NE15 8SX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Unit 2 Glassworks Business Units Lemington Newcastle Upon Tyne Tyne & Wear NE15 8SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
100k at £1 | H.a. Colvin-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,997 |
Cash | £3,040 |
Current Liabilities | £3,283 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2023 | Application to strike the company off the register (1 page) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
3 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
24 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2013 | Director's details changed for Harry Alexander Colvin-Smith on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Harry Alexander Colvin-Smith on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Brian Pentland on 26 November 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Secretary's details changed for Brian Pentland on 26 November 2013 (1 page) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Harry Alexander Colvin-Smith on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Harry Alexander Colvin-Smith on 13 January 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Secretary's details changed for Brian Pentland on 17 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Secretary's details changed for Brian Pentland on 17 December 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Harry Alexander Colvin-Smith on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Harry Alexander Colvin-Smith on 11 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
29 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
6 September 2006 | Ad 03/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page) |
6 September 2006 | Ad 03/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page) |
22 May 2006 | £ nc 100/100000 28/12/05 (2 pages) |
22 May 2006 | £ nc 100/100000 28/12/05 (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
14 December 2005 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
22 November 2005 | Incorporation (15 pages) |
22 November 2005 | Incorporation (15 pages) |