Quayside
Newcastle Upon Tyne
NE1 3DQ
Director Name | Mr Terence Laybourne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
Registered Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Laurance Laybourne 50.00% Ordinary |
---|---|
1 at £1 | Terence Laybourne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,906 |
Cash | £62 |
Current Liabilities | £83,508 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
10 March 2016 | Delivered on: 18 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land and buildings at 30 love lane newcastle upon tyne (title number TY525879). Outstanding |
---|---|
30 April 2012 | Delivered on: 11 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 love lane pandon quays ouayside together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 March 2012 | Delivered on: 2 March 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
19 October 2023 | Satisfaction of charge 1 in full (1 page) |
18 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 May 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
17 March 2022 | Confirmation statement made on 13 February 2022 with updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 October 2021 | Company name changed love lane newcastle LIMITED\certificate issued on 11/10/21
|
28 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
7 January 2021 | Satisfaction of charge 079479330003 in full (1 page) |
19 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 August 2018 | Satisfaction of charge 2 in full (2 pages) |
17 February 2018 | Notification of Terence Laybourne as a person with significant control on 1 January 2017 (2 pages) |
17 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (3 pages) |
18 March 2016 | Registration of charge 079479330003, created on 10 March 2016 (40 pages) |
18 March 2016 | Registration of charge 079479330003, created on 10 March 2016 (40 pages) |
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
11 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
21 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Appointment of Mr Terence Laybourne as a director on 21 March 2015 (2 pages) |
21 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Appointment of Mr Terence Laybourne as a director on 21 March 2015 (2 pages) |
17 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
17 December 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 February 2012 | Incorporation (15 pages) |
13 February 2012 | Incorporation (15 pages) |