Northumberland Business Park
Cramlington
NE23 7RY
Secretary Name | Mrs Tammy Lennox |
---|---|
Status | Current |
Appointed | 28 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Richard Hall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westlands Westlands West Denton Newcastle Upon Tyne NE5 5AE |
Secretary Name | Mrs Tamsin Noelyn Lennox |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Queens Way Tyne Mouth Tyne On Wyre NE30 4NA |
Director Name | Mr Richard Hall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 June 2012) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queens Way Tyne Mouth Tyne On Wyre NE30 4NA |
Registered Address | 7 Silverton Court Northumberland Business Park Cramlington NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
50 at £1 | James Lennox 50.00% Ordinary |
---|---|
50 at £1 | Richard Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,888 |
Cash | £29,070 |
Current Liabilities | £41,556 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
8 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 July 2020 | Registered office address changed from Office 4 11 New Quay North Shields Tyne and Wear NE29 6LQ England to 7 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 30 July 2020 (1 page) |
28 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Registered office address changed from Suite 6 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA to Office 4 11 New Quay North Shields Tyne and Wear NE29 6LQ on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Suite 6 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA to Office 4 11 New Quay North Shields Tyne and Wear NE29 6LQ on 27 April 2016 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (5 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (5 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders (5 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from 15 Queensway North Shields Tyne and Wear NE30 4NA England on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Mr Richard Hall as a director (2 pages) |
22 May 2013 | Appointment of Mr Richard Hall as a director (2 pages) |
22 May 2013 | Registered office address changed from 15 Queensway North Shields Tyne and Wear NE30 4NA England on 22 May 2013 (1 page) |
13 December 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
13 December 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
29 June 2012 | Registered office address changed from 15 Queens Way Tyne Mouth Tyne on Wyre NE30 4NA England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 15 Queens Way Tyne Mouth Tyne on Wyre NE30 4NA England on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Mrs Tammy Lennox as a secretary (1 page) |
29 June 2012 | Termination of appointment of Richard Hall as a director (1 page) |
29 June 2012 | Termination of appointment of Richard Hall as a director (1 page) |
29 June 2012 | Appointment of Mrs Tammy Lennox as a secretary (1 page) |
1 June 2012 | Appointment of Mr Richard Hall as a director (2 pages) |
1 June 2012 | Appointment of Mr Richard Hall as a director (2 pages) |
1 June 2012 | Termination of appointment of Tamsin Lennox as a secretary (1 page) |
1 June 2012 | Termination of appointment of Tamsin Lennox as a secretary (1 page) |
31 May 2012 | Company name changed lce design LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Company name changed lce design LIMITED\certificate issued on 31/05/12
|
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 June 2010 | Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page) |
22 June 2010 | Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages) |
5 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages) |
5 January 2010 | Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages) |
27 July 2009 | Return made up to 03/04/09; full list of members (3 pages) |
27 July 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2008 | Incorporation (9 pages) |
3 April 2008 | Incorporation (9 pages) |