Lanchester
County Durham
DH7 0PY
Secretary Name | Alan Peart |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(5 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Wesley Lea Castleside Durham County Durham DH8 9QX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01207 529244 |
---|---|
Telephone region | Consett |
Registered Address | Unit 2, The Greenhouse Greencroft Industrial Park Greencroft Stanley Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2013 |
---|---|
Net Worth | -£16,159 |
Cash | £18,484 |
Current Liabilities | £46,253 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
14 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
9 January 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
20 November 2017 | Registered office address changed from 22 Alderside Crescent Lanchester Co Durham DH7 0PY to Unit 2, the Greenhouse Greencroft Industrial Park Greencroft Stanley Durham DH9 7XN on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 22 Alderside Crescent Lanchester Co Durham DH7 0PY to Unit 2, the Greenhouse Greencroft Industrial Park Greencroft Stanley Durham DH9 7XN on 20 November 2017 (1 page) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (17 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 October 2012 | Secretary's details changed for Alan Peart on 18 June 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Alan Peart on 18 June 2012 (2 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Current accounting period shortened from 31 March 2012 to 31 July 2011 (3 pages) |
12 April 2011 | Current accounting period shortened from 31 March 2012 to 31 July 2011 (3 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Claire Bolingbroke on 2 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 April 2008 | Company name changed biford LIMITED\certificate issued on 09/04/08 (2 pages) |
4 April 2008 | Company name changed biford LIMITED\certificate issued on 09/04/08 (2 pages) |
17 March 2008 | Secretary appointed alan peart (2 pages) |
17 March 2008 | Director appointed claire bolingbroke (2 pages) |
17 March 2008 | Secretary appointed alan peart (2 pages) |
17 March 2008 | Director appointed claire bolingbroke (2 pages) |
17 March 2008 | Ad 13/02/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
17 March 2008 | Ad 13/02/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 17, city business centre lower road london SE16 2XB (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 17, city business centre lower road london SE16 2XB (1 page) |
15 February 2008 | Director resigned (1 page) |
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |