Bedlington
Northumberland
NE22 5AB
Director Name | Mrs Karen Eve Lawrence |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 66 Front Street East Bedlington Northumberland NE22 5AB |
Secretary Name | Karen Eve Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 66 Front Street East Bedlington Northumberland NE22 5AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(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 | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 19 Station Street Bedlington Northumberland NE22 7JN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Built Up Area | Bedlington |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Duncan Simon Evatt Lawrence 50.00% Ordinary |
---|---|
50 at £1 | Karen Eve Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,544 |
Cash | £956 |
Current Liabilities | £49,600 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
15 February 2022 | Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 15 February 2022 (1 page) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
10 February 2018 | Confirmation statement made on 1 February 2018 with updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page) |
27 February 2014 | Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page) |
27 February 2014 | Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages) |
27 February 2014 | Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 June 2013 | Company name changed best for your pet LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed best for your pet LIMITED\certificate issued on 06/06/13
|
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Company name changed morpeth takeaway LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed morpeth takeaway LIMITED\certificate issued on 19/06/12
|
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Director's details changed for Duncan Simon Evatt Lawrence on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karen Eve Lawrence on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Karen Eve Lawrence on 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Duncan Simon Evatt Lawrence on 31 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 66 front street east bedlington northumberland NE22 5AB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 66 front street east bedlington northumberland NE22 5AB (1 page) |
17 January 2009 | Company name changed fitness factory (uk) LIMITED\certificate issued on 19/01/09 (2 pages) |
17 January 2009 | Company name changed fitness factory (uk) LIMITED\certificate issued on 19/01/09 (2 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 September 2008 | Ad 01/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Ad 01/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Return made up to 01/02/08; full list of members (4 pages) |
16 September 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Incorporation (9 pages) |