Sunderland
SR2 0FA
Website | lns-cad.co.uk |
---|
Registered Address | 37 Woodham Drive Sunderland SR2 0FA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
1 at £1 | Lee Nichols 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,846 |
Net Worth | £583 |
Cash | £8,684 |
Current Liabilities | £9,847 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Application to strike the company off the register (1 page) |
3 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from 3 Wavendon Crescent Sunderland SR4 8LW England to 37 Woodham Drive Sunderland SR2 0FA on 3 January 2018 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
25 July 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
21 July 2016 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
16 June 2016 | Registered office address changed from C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE to 3 Wavendon Crescent Sunderland SR4 8LW on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE to 3 Wavendon Crescent Sunderland SR4 8LW on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 July 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
9 July 2015 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
13 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Registered office address changed from 18 Hillside Court Spennymoor County Durham DL16 6BL to C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE on 13 June 2015 (1 page) |
13 June 2015 | Registered office address changed from 18 Hillside Court Spennymoor County Durham DL16 6BL to C/O Lee Nichols 132 the Broadway Sunderland SR4 8PE on 13 June 2015 (1 page) |
15 July 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
15 July 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
24 July 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
24 July 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 27 March 2013 (1 page) |
12 September 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
12 September 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 2 Pine Close Larkfield Aylesford Kent ME20 6NH England on 2 June 2012 (1 page) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page) |
2 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page) |
2 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Registered office address changed from C/O Lee Nichols 14 Freshland Road Maidstone Kent ME16 0WJ England on 2 June 2012 (1 page) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|