Longhorsley
Morpeth
NE65 8UH
Director Name | Mr Michael Hall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Midhurst Avenue South Shields NE34 6JH |
Website | www.lateralcostreduction.co.uk/ |
---|---|
Telephone | 0191 2069006 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Gary Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,174 |
Cash | £7,925 |
Current Liabilities | £16,110 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 November 2017 | Micro company accounts made up to 31 July 2017 (4 pages) |
---|---|
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
24 January 2014 | Termination of appointment of Michael Hall as a director (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Registered office address changed from Cuthbert House City Road Newcastle upon Tyne NE1 2ET England on 18 October 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Registered office address changed from 37 Side Newcastle upon Tyne NE1 3JE United Kingdom on 20 April 2012 (1 page) |
31 January 2012 | Registered office address changed from Churchill House 12 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom on 31 January 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Registered office address changed from Bentham Buildings 37 Side Quayside Newcastle upon Tyne NE1 3JE United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Company name changed lateral financial management (north east) LTD\certificate issued on 11/11/11
|
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Company name changed appletree business support LTD\certificate issued on 20/04/11
|
20 April 2011 | Registered office address changed from Office 2, Unit 5 Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR England on 20 April 2011 (1 page) |
20 April 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
25 August 2010 | Company name changed essential cost solutions LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Registered office address changed from 13 Midhurst Avenue South Shields NE34 6JH United Kingdom on 18 August 2010 (1 page) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|