Leam Lane
Gateshead
NE10 8BW
Secretary Name | Anne Selkirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Haydock Drive Gateshead Tyne And Wear NE10 8DG |
Registered Address | 14 The Willows Leam Lane Gateshead NE10 8BW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Wardley and Leam Lane |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £18,033 |
Cash | £21,163 |
Current Liabilities | £58,384 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
8 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 June 2017 | Notification of Malcolm Selkirk as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
30 June 2017 | Notification of Malcolm Selkirk as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
7 November 2016 | Registered office address changed from 7 Bradbury Close Gateshead Tyne and Wear NE10 8UF to 14 the Willows Leam Lane Gateshead NE10 8BW on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 7 Bradbury Close Gateshead Tyne and Wear NE10 8UF to 14 the Willows Leam Lane Gateshead NE10 8BW on 7 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 February 2014 | Registered office address changed from 9 Dunstonburgh Court Wardley Gateshead Tyne & Wear NE10 8DW England on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Malcolm Selkirk on 24 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Malcolm Selkirk on 24 January 2014 (2 pages) |
4 February 2014 | Registered office address changed from 9 Dunstonburgh Court Wardley Gateshead Tyne & Wear NE10 8DW England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 9 Dunstonburgh Court Wardley Gateshead Tyne & Wear NE10 8DW England on 4 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Anne Selkirk as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Anne Selkirk as a secretary (2 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 July 2010 | Director's details changed for Malcolm Selkirk on 27 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Malcolm Selkirk on 27 May 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 July 2009 | Return made up to 27/05/08; full list of members (10 pages) |
9 July 2009 | Secretary's change of particulars / anne selkirk / 21/03/2007 (1 page) |
9 July 2009 | Return made up to 27/05/08; full list of members (10 pages) |
9 July 2009 | Secretary's change of particulars / anne selkirk / 21/03/2007 (1 page) |
4 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2007 | Incorporation (17 pages) |
31 January 2007 | Incorporation (17 pages) |