Northallerton
DL7 8ND
Director Name | Miss Lisa Marie Bean |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Allerton Way Northallerton DL7 8ND |
Director Name | Mr Willian Bean |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2012) |
Role | HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | 7 Allerton Way Northallerton North Yorkshire DL7 8ND |
Director Name | Miss Clare Owen |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2013) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | Branu Group Spectrum Business Park Seaham County Durham SR7 7TT |
Website | digitia.co.uk |
---|---|
Telephone | 0191 5161031 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Allerton Way Northallerton DL7 8ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
80 at £1 | Lisa Bean 80.00% Ordinary |
---|---|
10 at £1 | Mary Bean 10.00% Ordinary |
10 at £1 | William Bean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,033 |
Current Liabilities | £33,984 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2023 | Application to strike the company off the register (4 pages) |
5 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
11 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
26 May 2021 | Director's details changed for Miss Lisa Marie Bean on 25 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ England to 7 Allerton Way Northallerton DL7 8nd on 26 May 2021 (1 page) |
26 May 2021 | Change of details for Miss Lisa Marie Bean as a person with significant control on 25 May 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Miss Lisa Marie Bean on 4 February 2021 (2 pages) |
4 February 2021 | Change of details for Miss Lisa Marie Bean as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Registered office address changed from 7 Allerton Way Northallerton North Yorkshire DL7 8nd England to Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ on 4 February 2021 (1 page) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
13 August 2020 | Director's details changed for Miss Lisa Marie Bean on 10 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Miss Lisa Marie Bean on 8 April 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Registered office address changed from Branu Group Spectrum Business Park Seaham County Durham SR7 7TT to 7 Allerton Way Northallerton North Yorkshire DL7 8nd on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered office address changed from Branu Group Spectrum Business Park Seaham County Durham SR7 7TT to 7 Allerton Way Northallerton North Yorkshire DL7 8nd on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from Edbs Novus Seaham Spectrum Business Park Seaham County Durham SR7 7TT England to 7 Allerton Way Northallerton North Yorkshire DL7 8nd (1 page) |
26 April 2016 | Register inspection address has been changed from Edbs Novus Seaham Spectrum Business Park Seaham County Durham SR7 7TT England to 7 Allerton Way Northallerton North Yorkshire DL7 8nd (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Amended total exemption full accounts made up to 31 December 2013 (15 pages) |
21 April 2015 | Amended total exemption full accounts made up to 31 December 2013 (15 pages) |
7 April 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Micro company accounts made up to 31 December 2014 (7 pages) |
2 February 2015 | Director's details changed for Miss Lisa Lisa Bean on 26 January 2014 (2 pages) |
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Miss Lisa Lisa Bean on 26 January 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 January 2014 | Register inspection address has been changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom (1 page) |
27 January 2014 | Register inspection address has been changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom (1 page) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 November 2013 | Termination of appointment of Clare Owen as a director (1 page) |
1 November 2013 | Termination of appointment of Clare Owen as a director (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Company name changed prpa LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed prpa LIMITED\certificate issued on 02/07/13
|
2 April 2013 | Company name changed lmbt solutions LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Company name changed lmbt solutions LIMITED\certificate issued on 02/04/13
|
30 March 2013 | Registered office address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom on 30 March 2013 (1 page) |
30 March 2013 | Appointment of Miss Clare Owen as a director (2 pages) |
30 March 2013 | Registered office address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom on 30 March 2013 (1 page) |
30 March 2013 | Appointment of Miss Clare Owen as a director (2 pages) |
1 January 2013 | Termination of appointment of Willian Bean as a director (1 page) |
1 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Termination of appointment of Willian Bean as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2012 | Appointment of Miss Lisa Bean as a director (2 pages) |
10 May 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Miss Lisa Bean as a director (2 pages) |
12 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
12 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Termination of appointment of Lisa Bean as a director (1 page) |
8 October 2011 | Termination of appointment of Lisa Bean as a director (1 page) |
8 October 2011 | Appointment of Mr Willian Bean as a director (2 pages) |
8 October 2011 | Appointment of Mr Willian Bean as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Register inspection address has been changed (1 page) |
15 January 2011 | Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages) |
15 January 2011 | Register inspection address has been changed (1 page) |
15 January 2011 | Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages) |
15 January 2011 | Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
20 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 April 2010 (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
20 April 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 April 2010 (2 pages) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|