Oak Drive, Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2NU
Secretary Name | Mr Mark Lawrence Davison |
---|---|
Status | Current |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Hotspur Court Oak Drive, Lionheart Enterprise Park Alnwick Northumberland NE66 2NU |
Website | theidbandco.com |
---|
Registered Address | Unit 9 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
100 at £1 | Mark Lawrence Davison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,333 |
Cash | £81,681 |
Current Liabilities | £85,522 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
27 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 March 2015 | Registered office address changed from Unit 9 Hotspur Court Oak Drive, Lionheart Enterprise Park Alnwick Northumberland NE66 2NU to Unit 9 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Unit 9 Hotspur Court Oak Drive, Lionheart Enterprise Park Alnwick Northumberland NE66 2NU to Unit 9 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 March 2015 (1 page) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 December 2013 | Secretary's details changed for Mr Mark Lawrence Davison on 20 December 2013 (1 page) |
24 December 2013 | Registered office address changed from 2 Victoria Street Glossop Derbyshire SK13 8AB on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from 2 Victoria Street Glossop Derbyshire SK13 8AB on 24 December 2013 (1 page) |
24 December 2013 | Secretary's details changed for Mr Mark Lawrence Davison on 20 December 2013 (1 page) |
24 December 2013 | Director's details changed for Mr Mark Lawrence Davison on 20 December 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Mark Lawrence Davison on 20 December 2013 (2 pages) |
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
20 August 2012 | Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
20 August 2012 | Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 9 August 2012 (14 pages) |
20 August 2012 | Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
20 August 2012 | Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
21 September 2011 | Registered office address changed from 22 Plover Close Glossop Derbyshire SK13 8UB United Kingdom on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from 22 Plover Close Glossop Derbyshire SK13 8UB United Kingdom on 21 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (14 pages) |
9 August 2010 | Incorporation (23 pages) |
9 August 2010 | Incorporation (23 pages) |