Whitley Road, Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | Wu Qun Sun |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 North Tyne Industrial Estate Whitley Road, Benton Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Yang Li |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 North Tyne Industrial Estate Whitley Road, Benton Newcastle Upon Tyne NE12 9SZ |
Website | lsbags.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2668559 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 29 North Tyne Industrial Estate Whitley Road, Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
50 at £1 | Wuqun Sun 50.00% Ordinary |
---|---|
50 at £1 | Yang Li 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,436 |
Cash | £334,916 |
Current Liabilities | £143,744 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 June 2010 | Delivered on: 29 June 2010 Persons entitled: The Council of the Borough of South Tyneside Classification: Rent deposit deed Secured details: £5,875 due or to become due from the company to the chargee. Particulars: Unit B3 benfield business park, newcastle upon tyne. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 April 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
24 April 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 November 2016 | Satisfaction of charge 1 in full (4 pages) |
9 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
19 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
6 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Registered office address changed from Unit B3 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Unit B3 Benfield Business Park Benfield Road Newcastle upon Tyne Tyne and Wear NE6 4NQ on 13 November 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Director's details changed for Yang Li on 6 November 2011 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Wu Qun Sun on 6 November 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Yang Li on 6 November 2011 (1 page) |
1 February 2012 | Secretary's details changed for Yang Li on 6 November 2011 (1 page) |
1 February 2012 | Director's details changed for Wu Qun Sun on 6 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Yang Li on 6 November 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Yang Li on 6 November 2011 (1 page) |
1 February 2012 | Director's details changed for Wu Qun Sun on 6 November 2011 (2 pages) |
1 February 2012 | Director's details changed for Yang Li on 6 November 2011 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
1 December 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
4 November 2010 | Registered office address changed from B3 Benfield Road Benfield Business Park Newcastle upon Tyne Tyne and Wear NE6 4NQ on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from B3 Benfield Road Benfield Business Park Newcastle upon Tyne Tyne and Wear NE6 4NQ on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from B3 Benfield Road Benfield Business Park Newcastle upon Tyne Tyne and Wear NE6 4NQ on 4 November 2010 (2 pages) |
13 October 2010 | Registered office address changed from Unit 19 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Unit 19 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR on 13 October 2010 (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Yang Li on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Yang Li on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Yang Li on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Wu Qun Sun on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Wu Qun Sun on 1 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Wu Qun Sun on 1 November 2009 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 November 2009 | Registered office address changed from C/O Clarke's Chartered Accountants, First Floor 5 Walker Terrace, Gateshead Tyne and Wear NE8 1EB on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from C/O Clarke's Chartered Accountants, First Floor 5 Walker Terrace, Gateshead Tyne and Wear NE8 1EB on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from C/O Clarke's Chartered Accountants, First Floor 5 Walker Terrace, Gateshead Tyne and Wear NE8 1EB on 7 November 2009 (1 page) |
20 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2008 | Incorporation (13 pages) |
21 January 2008 | Incorporation (13 pages) |