Lamesley
Gateshead
Tyne And Wear
NE11 0EY
Director Name | Mr Neil O'Boyle |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmar House Haggs Lane Lamesley Gateshead Tyne And Wear NE11 0EY |
Telephone | 0191 4783895 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kenmar House Haggs Lane Lamesley Gateshead Tyne And Wear NE11 0EY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,133 |
Cash | £5,691 |
Current Liabilities | £509,599 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The property known as 19 tyne road east DH9 6NE which is registered at the land registry under title number DU299958. Outstanding |
---|---|
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: The property known as 34 smailes street DH9 7NU with land registry title number DU298544. Outstanding |
6 June 2014 | Delivered on: 10 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Kibblesworth methodist church hall, prospect terrace, kibblesworth, gateshead t/no:TY502291. Outstanding |
24 January 2013 | Delivered on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 April 2020 | Satisfaction of charge 079376800002 in full (1 page) |
---|---|
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
27 August 2019 | Registration of charge 079376800004, created on 23 August 2019 (17 pages) |
27 August 2019 | Registration of charge 079376800003, created on 23 August 2019 (17 pages) |
15 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 June 2014 | Registration of charge 079376800002 (10 pages) |
10 June 2014 | Registration of charge 079376800002 (10 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Incorporation (16 pages) |
6 February 2012 | Incorporation (16 pages) |