Wagonway Road Industrial Estate
Hebburn
Tyne & Wear
NE31 1SP
Secretary Name | Mrs Carolyn Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Unit 5 Wagonway Road Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Director Name | Mrs Carolyn Clarke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 5 Wagonway Road Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Director Name | Christopher Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Wagonway Road Industrial Estate Hebburn Tyne & Wear NE31 1SP |
Director Name | Jeffrey Alan Haynes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Cornfields Hebburn Tyne And Wear NE31 1YH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | lgman.co.uk |
---|
Registered Address | Unit 5 Wagonway Road Industrial Estate Hebburn Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ah Engineering (Northeast) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
---|---|
11 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 February 2016 | Company name changed l & g manufacturing company LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Change of name notice (2 pages) |
6 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
3 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-09
|
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
26 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 January 2013 | Termination of appointment of Jeffrey Haynes as a director (1 page) |
2 February 2012 | Annual return made up to 29 November 2011 (16 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Annual return made up to 29 November 2009 (16 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 December 2008 | Return made up to 29/11/08; no change of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 August 2008 | Director appointed carolyn clarke (2 pages) |
28 August 2008 | Director appointed jeffrey alan haynes (2 pages) |
28 August 2008 | Director appointed christopher clarke (2 pages) |
26 February 2008 | Return made up to 29/11/07; full list of members
|
20 March 2007 | Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2007 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: a h engineering north east unit 5 wagonway industrial wagonway road, hebburn tyne & wear NE31 1SP (1 page) |
30 January 2007 | Company name changed ablest engineering LTD\certificate issued on 30/01/07 (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (9 pages) |