High Etherley
Bishop Auckland
County Durham
DL14 0HZ
Director Name | Mr Andrew Geoffrey Lee |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 28 South Road High Etherley Bishop Auckland County Durham DL14 0HZ |
Secretary Name | Mr Alan John Breeze |
---|---|
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 South Road High Etherley Bishop Auckland County Durham DL14 0HZ |
Website | www.levobay.co.uk/ |
---|---|
Telephone | 07 930593248 |
Telephone region | Mobile |
Registered Address | 28 South Road High Etherley Bishop Auckland County Durham DL14 0HZ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Built Up Area | Low Etherley |
50 at £1 | Alan John Breeze 50.00% Ordinary |
---|---|
50 at £1 | Andrew Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113 |
Current Liabilities | £311 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
2 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (9 pages) |
9 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
28 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
29 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
29 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 March 2014 | Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages) |
1 March 2014 | Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages) |
1 March 2014 | Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 3Rd Floor No 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 1 March 2014 (1 page) |
1 March 2014 | Director's details changed for Mr Andrerw Geoffrey Lee on 1 May 2010 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
23 January 2013 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
8 May 2012 | Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Alan John Breeze on 8 May 2012 (1 page) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Andrerw Geoffrey Lee on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Alan John Breeze on 8 May 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 November 2011 | Registered office address changed from Victoria Building University of Teeside Borough Road Middlesbrough Cleveland TS1 3BA on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from Victoria Building University of Teeside Borough Road Middlesbrough Cleveland TS1 3BA on 16 November 2011 (2 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|