Lemington
Newcastle Upon Tyne
NE15 7LF
Director Name | Mrs Alicia Birkett Carrillo |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norwood Road Lemington Newcastle Northumberland NE15 7LF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | asenseofbeauty.us |
---|
Registered Address | 110 Whitley Road Whitley Bay NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
- | OTHER 50.00% - |
---|---|
1 at £1 | Theresa Maria Carrillo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,067 |
Cash | £50 |
Current Liabilities | £27,027 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 November 2016 | Registered office address changed from 12 Norwood Road Lemington Newcastle upon Tyne NE15 7LF to 110 Whitley Road Whitley Bay NE26 2NE on 18 November 2016 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Director's details changed for Theresa Maria Carrillo on 24 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Alicia Carrillo on 24 September 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
11 February 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
10 October 2008 | Director appointed theresa maria carrillo (2 pages) |
10 October 2008 | Director appointed alicia carrillo (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page) |
24 September 2008 | Incorporation (9 pages) |
24 September 2008 | Appointment terminated director yomtov jacobs (1 page) |