North Shields
Tyne And Wear
NE30 4EU
Director Name | Mrs Lindsey Sample |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lola Jeans The Arcade Tynemouth North Shields NE30 4BS |
Director Name | Miss Lindsey Anderson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arcade Park Tynemouth NE30 4HP |
Registered Address | Lola Jeans The Arcade Tynemouth North Shields NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lindsey Anderson 50.00% Ordinary |
---|---|
50 at £1 | Paul Sample 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,064 |
Cash | £31,150 |
Current Liabilities | £122,615 |
Latest Accounts | 29 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
9 May 2016 | Delivered on: 17 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 September 2018 | Registered office address changed from 1 the Loft Back of Front Street Tynemouth North Shields Tyne-and-Wear NE30 4BP to Lola Jeans the Arcade Tynemouth North Shields NE30 4BS on 14 September 2018 (1 page) |
29 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Director's details changed for Miss Lindsey Anderson on 11 February 2017 (2 pages) |
17 July 2017 | Change of details for Miss Lindsey Anderson as a person with significant control on 8 August 2016 (2 pages) |
17 July 2017 | Change of details for Miss Lindsey Anderson as a person with significant control on 8 August 2016 (2 pages) |
17 July 2017 | Director's details changed for Miss Lindsey Anderson on 11 February 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Appointment of Miss Lindsey Anderson as a director on 11 February 2017 (2 pages) |
24 February 2017 | Appointment of Miss Lindsey Anderson as a director on 11 February 2017 (2 pages) |
1 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
17 May 2016 | Registration of charge 072817460001, created on 9 May 2016 (26 pages) |
17 May 2016 | Registration of charge 072817460001, created on 9 May 2016 (26 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 February 2016 | Director's details changed for Mr Paul Sample on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Paul Sample on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Paul Sample on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Paul Sample on 1 January 2016 (2 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Registered office address changed from the New Royal Hotel 13-17 East Parade Tyne and Wear Whitley Bay NE26 1AP England on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Registered office address changed from the New Royal Hotel 13-17 East Parade Tyne and Wear Whitley Bay NE26 1AP England on 14 October 2011 (1 page) |
19 April 2011 | Termination of appointment of Lindsey Anderson as a director (2 pages) |
19 April 2011 | Termination of appointment of Lindsey Anderson as a director (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|