Newcastle Upon Tyne
NE1 3DE
Secretary Name | Mr Ian High |
---|---|
Status | Current |
Appointed | 05 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Director Name | Mr David Christopher Callaghan |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Comedian |
Country of Residence | United Kingdom |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Director Name | Mr Richard John Callaghan |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Director Name | Miss Claire Catherine Leonard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Low Meadows Cleadon Sunderland SR6 7QJ |
Director Name | Ms Maggie Pavlou |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ardrossan Ouston Chester Le Street County Durham DH2 1RG |
Secretary Name | Mr Paul Michael Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albert Street Western Hill Durham City DH1 4RJ |
Secretary Name | Carol Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Houghton Le Spring Tyne And Wear DH4 5RA |
Website | businessperformanceoptimiser.com |
---|---|
Telephone | 0191 2582536 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Paul Michael Callaghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£837,020 |
Cash | £11,753 |
Current Liabilities | £897,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
19 August 2008 | Delivered on: 30 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Director's details changed for Mr Paul Michael Callaghan on 12 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 February 2019 | Notification of David Christopher Callaghan as a person with significant control on 1 April 2018 (2 pages) |
13 February 2019 | Notification of Richard John Callaghan as a person with significant control on 1 April 2018 (2 pages) |
13 February 2019 | Change of details for Mr Paul Michael Callaghan as a person with significant control on 1 April 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Resolutions
|
6 April 2018 | Appointment of Mr David Callaghan as a director on 1 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Richard Callaghan as a director on 1 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Company name changed business performance optimiser LTD.\certificate issued on 08/05/15
|
8 May 2015 | Company name changed business performance optimiser LTD.\certificate issued on 08/05/15
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
9 January 2014 | Termination of appointment of Carol Thompson as a secretary (1 page) |
9 January 2014 | Termination of appointment of Carol Thompson as a secretary (1 page) |
5 December 2013 | Appointment of Mr Ian High as a secretary (1 page) |
5 December 2013 | Appointment of Mr Ian High as a secretary (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Secretary's details changed for Carol Thompson on 28 February 2013 (1 page) |
28 February 2013 | Secretary's details changed for Carol Thompson on 28 February 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Leighton Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 15 November 2010 (1 page) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 January 2009 | Company name changed leisureport LIMITED\certificate issued on 08/01/09 (2 pages) |
8 January 2009 | Company name changed leisureport LIMITED\certificate issued on 08/01/09 (2 pages) |
30 December 2008 | Secretary appointed carol ann thompson (1 page) |
30 December 2008 | Secretary appointed carol ann thompson (1 page) |
22 December 2008 | Appointment terminated director claire leonard (1 page) |
22 December 2008 | Appointment terminated director maggie pavlou (1 page) |
22 December 2008 | Appointment terminated director claire leonard (1 page) |
22 December 2008 | Appointment terminated secretary paul callaghan (1 page) |
22 December 2008 | Appointment terminated director maggie pavlou (1 page) |
22 December 2008 | Appointment terminated secretary paul callaghan (1 page) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Memorandum and Articles of Association (10 pages) |
5 August 2008 | Memorandum and Articles of Association (10 pages) |
25 July 2008 | Company name changed leisure port LIMITED\certificate issued on 28/07/08 (2 pages) |
25 July 2008 | Company name changed leisure port LIMITED\certificate issued on 28/07/08 (2 pages) |
28 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
28 February 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
12 February 2008 | Incorporation (14 pages) |
12 February 2008 | Incorporation (14 pages) |