Rothbury Road Longframlington
Morpeth
Northumberland
NE65 8HX
Director Name | Mr Richard Conrad Dale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 West Acres Alnwick Northumberland NE66 2QA |
Secretary Name | Mr Richard Conrad Dale |
---|---|
Status | Current |
Appointed | 04 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Mrs Anne Marjorie Howie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(5 years after company formation) |
Appointment Duration | 12 years |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Mr Ronald Abraham Bernstein |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
Director Name | Peter John Douglas Lewis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director Electrical Re |
Country of Residence | England |
Correspondence Address | 19 Lindisfarne Road Alnwick Northumberland NE66 1AU |
Director Name | Mark Shipperlee |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Marine Road Amble Morpeth Northumberland NE65 0BB |
Director Name | Robert Alexander Pobjoy |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Bluebell Rise Speluit Lane Morpeth Northumberland NE61 2QN |
Director Name | John Robert George McNally |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Mount Alnwick Northumberland NE66 2PW |
Director Name | Alastair Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Musician Teacher |
Correspondence Address | 23 Links Avenue Amble Morpeth Northumberland NE65 0RZ |
Director Name | Harry Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swansfield Park Road Alnwick Northumberland NE66 1AT |
Secretary Name | George James Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Garden Terrace Edlingham Northumberland NE66 2BN |
Director Name | John Coffey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Hollow The Demesne North Seaton Village Ashington Northumberland NE63 9UU |
Director Name | Susan Lesley Patience |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Youth Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Alnwick Northumberland NE66 1AJ |
Director Name | Mr Trevor Norman Thorne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2015) |
Role | Hotelier/Unitary Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Engleton Hall Longframlington Morpeth Northumberland NE65 8DT |
Director Name | Mrs Suzi Mary Howey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Olympia Hill Morpeth Northumberland NE61 1JH |
Director Name | Ian Gordon McRae |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 October 2011) |
Role | Project Manager |
Country of Residence | England Uk |
Correspondence Address | 13 Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | Mr Simon Paul Greener |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 September 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
Website | lionheartradio.com |
---|---|
Telephone | 01665 602244 |
Telephone region | Alnwick |
Registered Address | The Centre 27 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Year | 2014 |
---|---|
Turnover | £14,381 |
Net Worth | £3 |
Cash | £4,261 |
Current Liabilities | £6,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 May 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Termination of appointment of Trevor Norman Thorne as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Trevor Norman Thorne as a director on 8 July 2015 (1 page) |
15 May 2015 | Annual return made up to 19 April 2015 no member list (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
12 May 2014 | Annual return made up to 19 April 2014 no member list (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Termination of appointment of Suzi Howey as a director (1 page) |
1 May 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
30 January 2013 | Appointment of Mr Simon Paul Greener as a director (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
3 May 2012 | Appointment of Mrs Anne Marjorie Howie as a director (2 pages) |
3 May 2012 | Annual return made up to 19 April 2012 no member list (6 pages) |
14 February 2012 | Termination of appointment of Harry Henderson as a director (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (14 pages) |
7 November 2011 | Termination of appointment of Ian Mcrae as a director (1 page) |
18 May 2011 | Appointment of Ian Gordon Mcrae as a director (3 pages) |
26 April 2011 | Annual return made up to 19 April 2011 no member list (7 pages) |
17 March 2011 | Termination of appointment of Susan Patience as a director (1 page) |
30 August 2010 | Termination of appointment of John Mcnally as a director (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (19 pages) |
11 May 2010 | Appointment of Suzi Mary Howey as a director (3 pages) |
26 April 2010 | Director's details changed for Susan Lesley Patience on 19 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for Harry Henderson on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Garth Rexworthy Jeffrey on 19 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard Conrad Dale on 19 April 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 March 2009 (19 pages) |
3 February 2010 | Termination of appointment of Alastair Lee as a director (1 page) |
5 January 2010 | Appointment of Trevor Norman Thorne as a director (3 pages) |
4 January 2010 | Termination of appointment of George Millar as a secretary (1 page) |
4 January 2010 | Appointment of Mr Richard Conrad Dale as a secretary (1 page) |
21 September 2009 | Director's change of particulars / alastair lee / 24/07/2009 (1 page) |
24 July 2009 | Director appointed richard conrad dale (2 pages) |
24 July 2009 | Director appointed susan lesley patience (2 pages) |
1 June 2009 | Appointment terminated director john coffey (1 page) |
12 May 2009 | Annual return made up to 19/04/09 (4 pages) |
18 March 2009 | Appointment terminated director mark shipperlee (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (16 pages) |
30 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 April 2008 | Annual return made up to 19/04/08 (4 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation of a Community Interest Company (46 pages) |