Lincoln
LN6 0FR
Director Name | Mr Paul Rice |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Astley Road Seaton Delaval Whitley Bay NE25 0DG |
Website | righttimeconsultancy.com |
---|
Registered Address | 44 Astley Road Seaton Delaval Whitley Bay NE25 0DG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Paul Rice 50.00% Ordinary |
---|---|
50 at £1 | Susanne Rice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,662 |
Cash | £25,591 |
Current Liabilities | £26,593 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21 mallory close lincoln t/n LL175108. Outstanding |
---|---|
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 muirfield close lincoln t/n LL263793. Outstanding |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
23 October 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
21 October 2020 | Register inspection address has been changed to 9 Atley Business Park 9 Atley Business Park Cramlington NE23 1WP (1 page) |
21 October 2020 | Register(s) moved to registered inspection location 9 Atley Business Park 9 Atley Business Park Cramlington NE23 1WP (1 page) |
20 October 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 October 2020 | Director's details changed for Mr Paul Rice on 10 October 2020 (2 pages) |
20 October 2020 | Withdrawal of the directors' residential address register information from the public register (1 page) |
20 October 2020 | Elect to keep the secretaries register information on the public register (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 August 2018 | Registered office address changed from 1 Muirfield Close Lincoln LN6 0FR to 21 Mallory Close Lincoln LN6 0UL on 10 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Paul Anthony Rice on 1 August 2018 (2 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Registration of charge 076985130001, created on 16 December 2016 (8 pages) |
20 December 2016 | Registration of charge 076985130002, created on 16 December 2016 (9 pages) |
20 December 2016 | Registration of charge 076985130001, created on 16 December 2016 (8 pages) |
20 December 2016 | Registration of charge 076985130002, created on 16 December 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 January 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
1 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
1 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
31 May 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Incorporation (25 pages) |
8 July 2011 | Incorporation (25 pages) |