Suite 21
Newcastle Upon Tyne
Tyne And Wear
NE1 5UD
Director Name | Mrs Samantha Jane Goodwin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Low Friar Street Suite 21 Newcastle Upon Tyne Tyne And Wear NE1 5UD |
Director Name | Mr Paul Mort |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Fitness Specialist |
Country of Residence | England |
Correspondence Address | 94 Fennel Grove South Shields Tyne And Wear NE34 8TN |
Director Name | Mrs Lesley Mort |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2014(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 21 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
Website | leangreens.com |
---|---|
Email address | [email protected] |
Telephone | 07 454191912 |
Telephone region | Mobile |
Registered Address | 58 Low Friar Street Suite 21 Newcastle Upon Tyne Tyne And Wear NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Samantha Goodwin 50.00% Ordinary |
---|---|
1 at £1 | Timothy Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,339 |
Cash | £21,111 |
Current Liabilities | £38,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
7 January 2015 | Delivered on: 24 January 2015 Satisfied on: 11 August 2015 Persons entitled: Paul Mort Classification: A registered charge Fully Satisfied |
---|
19 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
12 April 2017 | Director's details changed for Mr Timothy Goodwin on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Samantha Goodwin on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Samantha Goodwin on 12 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Registered office address changed from 59 Kirkwood Drive Durham DH1 4FF England to Suite 21, 58 Low Friar Street Newcastle upon Tyne on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD to 59 Kirkwood Drive Durham DH1 4FF on 22 June 2016 (1 page) |
9 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 August 2015 | Satisfaction of charge 079862450001 in full (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Director's details changed for Mr Timothy Goodwin on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Samantha Goodwin on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Timothy Goodwin on 1 January 2015 (2 pages) |
29 July 2015 | Director's details changed for Mrs Samantha Goodwin on 1 January 2015 (2 pages) |
24 January 2015 | Registration of charge 079862450001, created on 7 January 2015 (13 pages) |
24 January 2015 | Registration of charge 079862450001, created on 7 January 2015 (13 pages) |
7 January 2015 | Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Lesley Mort as a director on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 August 2014 | Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 21 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Registered office address changed from 94 Fennel Grove South Shields Tyne and Wear NE34 8TN on 14 May 2014 (1 page) |
2 April 2014 | Appointment of Mrs Lesley Mort as a director (2 pages) |
1 April 2014 | Appointment of Mrs Samantha Goodwin as a director (2 pages) |
20 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Incorporation (16 pages) |