Darlington
Co. Durham
DL3 7EH
Director Name | Mr Aaron Christopher Knox |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Mr Daniel Hopper |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Mr Nicholas Johnson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 November 2013) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Kingsland Church Studios Priory Green Byker Newcastle Upon Tyne Tyne And Wear NE6 2DW |
Registered Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | Lyndsey Martin 49.83% Ordinary |
---|---|
150 at £1 | Simon Dickson Loveday 49.83% Ordinary |
50 at £0.01 | Daniel Hopper 0.17% Ordinary A |
25 at £0.01 | Aaron Christopher Knox 0.08% Ordinary A |
25 at £0.01 | Simon Dickson Loveday 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,768 |
Cash | £41,537 |
Current Liabilities | £69,332 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
25 July 2023 | Director's details changed for Mr Simon Dickson Loveday on 17 July 2023 (2 pages) |
---|---|
25 July 2023 | Change of details for Mr Simon Dickson Loveday as a person with significant control on 17 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with updates (5 pages) |
28 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
17 May 2022 | Change of details for Mr Aaron Christopher Knox as a person with significant control on 22 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Aaron Christopher Knox on 22 April 2022 (2 pages) |
17 May 2022 | Change of details for Mr Simon Dickson Loveday as a person with significant control on 22 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Simon Dickson Loveday on 22 April 2022 (2 pages) |
17 May 2022 | Director's details changed for Mr Daniel Hopper on 22 April 2022 (2 pages) |
7 April 2022 | Registered office address changed from Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 7 April 2022 (2 pages) |
10 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
15 June 2020 | Cessation of Lyndsey Knox as a person with significant control on 26 May 2020 (1 page) |
15 June 2020 | Confirmation statement made on 27 May 2020 with updates (6 pages) |
15 June 2020 | Notification of Simon Dickson Loveday as a person with significant control on 26 May 2020 (2 pages) |
15 June 2020 | Notification of Aaron Christopher Knox as a person with significant control on 26 May 2020 (2 pages) |
8 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
17 May 2019 | Change of details for Miss Lyndsey Martin as a person with significant control on 14 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Aaron Christopher Knox on 7 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Daniel Hopper on 7 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mr Simon Dickson Loveday on 7 May 2019 (2 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
28 November 2017 | Registered office address changed from 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF to Blinkio Limited Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 28 November 2017 (1 page) |
17 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
17 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
10 November 2016 | Solvency Statement dated 05/10/16 (1 page) |
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Resolutions
|
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Solvency Statement dated 05/10/16 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 October 2016 | Appointment of Mr Daniel Hopper as a director on 22 March 2016 (2 pages) |
11 October 2016 | Appointment of Mr Daniel Hopper as a director on 22 March 2016 (2 pages) |
21 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Termination of appointment of Nicholas Johnson as a director on 19 November 2013 (1 page) |
8 March 2016 | Termination of appointment of Nicholas Johnson as a director on 19 November 2013 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 June 2015 | Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Studio 24 the Kiln Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL to 9-11 Tru Knit House Carliol Square Newcastle upon Tyne Tyne and Wear NE1 6UF on 1 June 2015 (1 page) |
29 May 2015 | Director's details changed for Mr Aaron Christopher Knox on 14 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Aaron Christopher Knox on 14 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Simon Dickson Loveday on 14 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Simon Dickson Loveday on 14 April 2015 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 September 2014 | Director's details changed for Mr Aaron Christopher Knox on 26 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Aaron Christopher Knox on 26 August 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
21 November 2013 | Registered office address changed from Studio 1 & 2 Unit 48, Hoults Yard Walker Road Newcastle upon Tyne Northumberland NE6 2HL England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Studio 1 & 2 Unit 48, Hoults Yard Walker Road Newcastle upon Tyne Northumberland NE6 2HL England on 21 November 2013 (1 page) |
18 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Change of name notice (2 pages) |
18 November 2013 | Company name changed precept (uk) LTD\certificate issued on 18/11/13
|
18 November 2013 | Company name changed precept (uk) LTD\certificate issued on 18/11/13
|
7 November 2013 | Director's details changed for Mr Simon Dickson Loveday on 18 July 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Simon Dickson Loveday on 18 July 2013 (2 pages) |
9 October 2013 | Registered office address changed from 86 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 86 Redgrave Close St James Village Gateshead Tyne and Wear NE8 3JE England on 9 October 2013 (1 page) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders
|
25 April 2013 | Appointment of Nicholas Johnson as a director (3 pages) |
25 April 2013 | Appointment of Nicholas Johnson as a director (3 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Change of name notice (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Company name changed loveday collective LTD\certificate issued on 19/04/13
|
19 April 2013 | Change of name notice (2 pages) |
19 April 2013 | Company name changed loveday collective LTD\certificate issued on 19/04/13
|
19 April 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Appointment of Mr Aaron Christopher Knox as a director (2 pages) |
30 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Appointment of Mr Aaron Christopher Knox as a director (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|