Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
Director Name | Mrs Joanne Christine Tompkins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Hotspur Court Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
Director Name | Mr Paul Michael Watson Tutleman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lindisfarne Road Alnwick Northumberland NE66 1AU |
Director Name | Ms Juliette Mills Bell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Smeafield Lodge Smeafield Lodge Belford NE70 7PP |
Website | www.jomypa.com |
---|
Registered Address | Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joanne Tompkins 50.00% Ordinary B |
---|---|
1 at £1 | Toby Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,173 |
Cash | £5,542 |
Current Liabilities | £34,222 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
10 October 2019 | Registered office address changed from Unit 7 Hotspur Court Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU England to Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 10 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
4 September 2019 | Registered office address changed from 7 Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU England to Unit 7 Hotspur Court Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 4 September 2019 (1 page) |
3 September 2019 | Director's details changed for Mr Toby Tobias Fletcher on 27 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mrs Joanne Christine Tompkins on 27 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from Ventex House Willowburn Industrial Estate Alnwick Northumberland NE66 2PF England to 7 Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU on 27 August 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 August 2018 | Director's details changed (2 pages) |
29 August 2018 | Director's details changed for Mrs Joanne Christine Tompkins on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Toby Tobias Fletcher on 29 August 2018 (2 pages) |
29 August 2018 | Director's details changed (2 pages) |
29 August 2018 | Registered office address changed from 22B Fenkle Street Alnwick NE66 1HR England to Ventex House Willowburn Industrial Estate Alnwick Northumberland NE66 2PF on 29 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Juliette Mills Bell as a director on 4 June 2018 (1 page) |
28 December 2017 | Registered office address changed from Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to 22B Fenkle Street Alnwick NE66 1HR on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL England to 22B Fenkle Street Alnwick NE66 1HR on 28 December 2017 (1 page) |
25 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 June 2017 | Registered office address changed from 12 High Street Belford Northumberland NE70 7NH England to Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 12 High Street Belford Northumberland NE70 7NH England to Fonteyn Studios Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 5 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Paul Michael Watson Tutleman as a director on 26 May 2017 (1 page) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 June 2017 | Termination of appointment of Paul Michael Watson Tutleman as a director on 26 May 2017 (1 page) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Paul Michael Watson Tutleman as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Miss Juliette Mills Bell as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Miss Juliette Mills Bell as a director on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Paul Michael Watson Tutleman as a director on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from 55 West Street Belford Northumberland NE70 7QD England to 12 High Street Belford Northumberland NE70 7NH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 55 West Street Belford Northumberland NE70 7QD England to 12 High Street Belford Northumberland NE70 7NH on 4 April 2017 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 September 2016 | Registered office address changed from 55 West Street Belford NE70 7QD England to 55 West Street Belford Northumberland NE70 7QD on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 55 West Street Belford NE70 7QD England to 55 West Street Belford Northumberland NE70 7QD on 19 September 2016 (1 page) |
16 September 2016 | Director's details changed for Mr Toby Tobias Fletcher on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Toby Tobias Fletcher on 16 September 2016 (2 pages) |
24 August 2016 | Registered office address changed from 22 Shorestone Avenue North Shields Tyne and Wear NE30 3NE to 55 West Street Belford NE70 7QD on 24 August 2016 (1 page) |
24 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
24 August 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
24 August 2016 | Registered office address changed from 22 Shorestone Avenue North Shields Tyne and Wear NE30 3NE to 55 West Street Belford NE70 7QD on 24 August 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 December 2014 | Appointment of Mrs Joanne Tompkins as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Joanne Tompkins as a director on 17 December 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|