Cramlington
NE23 1WP
Director Name | Lee White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 Atley Business Park Cramlington NE23 1WP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | lwhitewcs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170623 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 28 Atley Business Park Cramlington NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Lee White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,145 |
Current Liabilities | £21,236 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
---|---|
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from C/O C/O Hall Accountancy Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ on 13 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 June 2011 | Director's details changed for Catherine Ann White on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Lee White on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne NE4 9XB United Kingdom on 14 June 2011 (2 pages) |
21 May 2010 | Appointment of Lee White as a director (3 pages) |
21 May 2010 | Appointment of Catherine Ann White as a director (3 pages) |
11 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 May 2010 (1 page) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|