Belfast
County Antrim
BT9 5FL
Northern Ireland
Secretary Name | Paul Andrew Brown |
---|---|
Status | Current |
Appointed | 06 June 2011(1 year after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | School House Eastgate Hexham Northumberland NE46 1BL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Dylan Lyndsay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Registered Address | School House Eastgate Hexham Northumberland NE46 1BL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham East |
Built Up Area | Hexham |
1 at £1 | Dylan Lyndsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484 |
Cash | £16,419 |
Current Liabilities | £16,022 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
6 October 2023 | Appointment of Mr Dylan Patrick Lindsay as a secretary on 11 August 2023 (2 pages) |
---|---|
6 October 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
6 October 2023 | Termination of appointment of Paul Andrew Brown as a secretary on 11 August 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
12 August 2022 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to School House Eastgate Hexham Northumberland NE46 1BL on 12 August 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
4 October 2021 | Director's details changed for Mr Dylan Patrick Lindsay on 11 August 2021 (2 pages) |
23 August 2021 | Change of details for Mr Dylan Lindsay as a person with significant control on 11 August 2021 (2 pages) |
23 August 2021 | Director's details changed for Mr Dylan Patrick Lindsay on 11 August 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
30 November 2020 | Change of details for Mr Dylan Lindsay as a person with significant control on 10 August 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Dylan Lindsay on 10 August 2020 (2 pages) |
22 July 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Confirmation statement made on 11 August 2018 with updates (8 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Appointment of Paul Andrew Brown as a secretary (1 page) |
5 October 2011 | Appointment of Paul Andrew Brown as a secretary (1 page) |
7 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Dylan Lyndsay as a director (1 page) |
7 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Termination of appointment of Dylan Lyndsay as a director (1 page) |
9 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 June 2010 | Director's details changed for Mr Dylan Lyndsay on 4 June 2010 (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 4 June 2010
|
9 June 2010 | Director's details changed for Mr Dylan Lyndsay on 4 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr Dylan Lyndsay as a director (2 pages) |
8 June 2010 | Appointment of Mr Dylan Lyndsay as a director (2 pages) |
8 June 2010 | Appointment of Mr Dylan Lyndsay as a director (2 pages) |
8 June 2010 | Appointment of Mr Dylan Lyndsay as a director (2 pages) |
4 June 2010 | Incorporation (20 pages) |
4 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 June 2010 | Incorporation (20 pages) |