Company NameCoast Consulting Engineers Limited
DirectorsJames Robert Peter Lennox and Richard Hall
Company StatusActive
Company Number06554503
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Previous NameLCE Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Robert Peter Lennox
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Secretary NameMrs Tammy Lennox
StatusCurrent
Appointed28 June 2012(4 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address7 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Richard Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Westlands
Westlands West Denton
Newcastle Upon Tyne
NE5 5AE
Secretary NameMrs Tamsin Noelyn Lennox
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Queens Way
Tyne Mouth
Tyne On Wyre
NE30 4NA
Director NameMr Richard Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 2012)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Way
Tyne Mouth
Tyne On Wyre
NE30 4NA

Location

Registered Address7 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

50 at £1James Lennox
50.00%
Ordinary
50 at £1Richard Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£21,888
Cash£29,070
Current Liabilities£41,556

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

19 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
8 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 July 2020Registered 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 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Registered 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 2016Registered 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 2015Annual return made up to 3 April 2015 with a full list of shareholders (5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders (5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders (5 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from 15 Queensway North Shields Tyne and Wear NE30 4NA England on 22 May 2013 (1 page)
22 May 2013Appointment of Mr Richard Hall as a director (2 pages)
22 May 2013Appointment of Mr Richard Hall as a director (2 pages)
22 May 2013Registered office address changed from 15 Queensway North Shields Tyne and Wear NE30 4NA England on 22 May 2013 (1 page)
13 December 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
13 December 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
13 December 2012Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page)
29 June 2012Registered office address changed from 15 Queens Way Tyne Mouth Tyne on Wyre NE30 4NA England on 29 June 2012 (1 page)
29 June 2012Registered office address changed from 15 Queens Way Tyne Mouth Tyne on Wyre NE30 4NA England on 29 June 2012 (1 page)
29 June 2012Appointment of Mrs Tammy Lennox as a secretary (1 page)
29 June 2012Termination of appointment of Richard Hall as a director (1 page)
29 June 2012Termination of appointment of Richard Hall as a director (1 page)
29 June 2012Appointment of Mrs Tammy Lennox as a secretary (1 page)
1 June 2012Appointment of Mr Richard Hall as a director (2 pages)
1 June 2012Appointment of Mr Richard Hall as a director (2 pages)
1 June 2012Termination of appointment of Tamsin Lennox as a secretary (1 page)
1 June 2012Termination of appointment of Tamsin Lennox as a secretary (1 page)
31 May 2012Company name changed lce design LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Company name changed lce design LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 June 2010Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages)
22 June 2010Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages)
22 June 2010Secretary's details changed for Mrs Tamsin Noelyn Lennox on 1 November 2009 (1 page)
22 June 2010Director's details changed for Mr James Robert Peter Lennox on 1 November 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages)
5 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages)
5 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (4 pages)
27 July 2009Return made up to 03/04/09; full list of members (3 pages)
27 July 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (9 pages)
3 April 2008Incorporation (9 pages)