Dunston
Gateshead
Tyne And Wear
NE11 9JR
Director Name | Rekha Babuta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Gateshead Tyne And Wear NE11 9JR |
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Director Name | Mr Ashok Kumar Babuta |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2013) |
Role | Clothier |
Country of Residence | United Kingdom |
Correspondence Address | Louie House Lancaster Road Dunston Gateshead Tyne And Wear NE11 9JR |
Director Name | Bhusan Babuta |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2013) |
Role | Clothier |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Gateshead Tyne And Wear NE11 9JR |
Website | www.lebreve.com/ |
---|---|
Telephone | 0191 2267878 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Louie House Lancaster Road Dunston Gateshead Tyne And Wear NE11 9JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Archna Babuta & Rekha Babuta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£351,905 |
Cash | £18,679 |
Current Liabilities | £953,353 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
21 February 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
20 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 September 2013 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
9 October 2013 | Termination of appointment of Bhusan Babuta as a director (2 pages) |
9 October 2013 | Termination of appointment of Bhusan Babuta as a director (2 pages) |
9 October 2013 | Termination of appointment of Ashok Babuta as a director (2 pages) |
9 October 2013 | Appointment of Rekha Babuta as a director (3 pages) |
9 October 2013 | Appointment of Archna Babuta as a director (3 pages) |
9 October 2013 | Appointment of Archna Babuta as a director (3 pages) |
9 October 2013 | Termination of appointment of Ashok Babuta as a director (2 pages) |
9 October 2013 | Appointment of Rekha Babuta as a director (3 pages) |
23 April 2013 | Registered office address changed from Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JN on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from Louie House Lancaster Road Dunston Gateshead Tyne and Wear NE11 9JR England on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JN on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Louie House Lancaster Road Dunston Gateshead Tyne and Wear NE11 9JR England on 23 April 2013 (1 page) |
22 April 2013 | Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Ashok Kumar Babuta on 8 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages) |
22 April 2013 | Director's details changed for Bhusan Babuta on 8 June 2012 (2 pages) |
13 June 2012 | Appointment of Ashok Kumar Babuta as a director (3 pages) |
13 June 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
13 June 2012 | Appointment of Bhusan Babuta as a director (3 pages) |
13 June 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Christopher Welch as a director (2 pages) |
13 June 2012 | Appointment of Ashok Kumar Babuta as a director (3 pages) |
13 June 2012 | Termination of appointment of Christopher Welch as a director (2 pages) |
13 June 2012 | Appointment of Bhusan Babuta as a director (3 pages) |
13 June 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
13 June 2012 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 13 June 2012 (2 pages) |
27 March 2012 | Incorporation (15 pages) |
27 March 2012 | Incorporation (15 pages) |