Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director Name | Mrs Kirsty Anne Smith |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mrs Katherine Tassell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | liveasy-mobility.co.uk |
---|---|
Telephone | 0191 2588390 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ian Mccartney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,753 |
Cash | £109,911 |
Current Liabilities | £451,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
20 September 2017 | Registered office address changed from 12B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to 132 Whitley Road Whitley Bay NE26 2NA on 20 September 2017 (1 page) |
15 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
7 April 2017 | Resolutions
|
12 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Director's details changed for Mr Ian Mccartney on 19 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Registered office address changed from 1 the Paddocks Cambois Blyth Northumberland NE24 1SF United Kingdom on 21 September 2010 (1 page) |
20 September 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
29 April 2010 | Appointment of Mr Ian Paul Mccartney as a director (2 pages) |
22 April 2010 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
22 April 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Duport Director Limited on 29 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Duport Secretary Limited on 29 January 2010 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 January 2009 (2 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2007 | Incorporation (13 pages) |