Middlesbrough
Cleveland
TS5 7PH
Secretary Name | Kathryn Amanda Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2009(4 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | 37 Tollesby Road Middlesbrough Cleveland T25 7PH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
128.5k at £1 | Pershing Nominees 99.92% Ordinary B |
---|---|
51 at £1 | Geoffrey Thompson 0.04% Ordinary A |
49 at £1 | Kathryn Amanda Thompson 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £132,909 |
Cash | £22,978 |
Current Liabilities | £9,078 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
30 November 2017 | Notification of Kathryn Amanda Thompson as a person with significant control on 30 June 2016 (2 pages) |
---|---|
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
7 December 2016 | Amended total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Current accounting period extended from 30 November 2010 to 28 February 2011 (3 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
15 February 2010 | Resolutions
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed linthorpe finance LIMITED\certificate issued on 03/02/10
|
14 January 2010 | Appointment of Kathryn Amanda Thompson as a secretary (3 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
19 December 2009 | Appointment of Geoffrey Thompson as a director (3 pages) |
30 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 November 2009 | Incorporation (22 pages) |