Lanchester
Co Durham
DH7 0HH
Director Name | Yulun Hu |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Sales Director |
Country of Residence | China |
Correspondence Address | Rm 505-506, 5f., Cre Centre 889 Cheung Shawan Rd Cheung Shawan Kowloon Hong Kong China |
Secretary Name | Neil David Eckford |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2008(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 57 Humberhill Drive Lanchester Co Durham DH7 0HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | deconuk.com |
---|---|
Email address | [email protected] |
Telephone | 01207 291242 |
Telephone region | Consett |
Registered Address | Unit 25a, Medway House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
90 at £1 | Mr Neil Eckford 45.00% Ordinary |
---|---|
90 at £1 | Mr Yulun Hu 45.00% Ordinary |
20 at £1 | Mr Lu Wu 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£190,722 |
Cash | £89,298 |
Current Liabilities | £561,175 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
25 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
7 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
28 January 2020 | Amended total exemption full accounts made up to 31 January 2018 (8 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
21 August 2019 | Registration of charge 064751060001, created on 19 August 2019 (14 pages) |
28 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
8 March 2018 | Registered office address changed from The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT to Unit 25a, Medway House Mandale Park Belmont Industrial Estate Durham DH1 1th on 8 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
28 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
18 September 2013 | Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN England on 18 September 2013 (1 page) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Registered office address changed from 3 Eaton Bank Accrington Lancashire BB5 2LW on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Neil David Eckford on 16 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Neil David Eckford on 16 January 2010 (1 page) |
28 January 2010 | Director's details changed for Yulun Hu on 16 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 3 Eaton Bank Accrington Lancashire BB5 2LW on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Yulun Hu on 16 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil David Eckford on 16 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil David Eckford on 16 January 2010 (2 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
12 May 2008 | Director appointed yulun hu (2 pages) |
12 May 2008 | Director appointed yulun hu (2 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2008 | Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
16 January 2008 | Incorporation (16 pages) |
16 January 2008 | Incorporation (16 pages) |