Company NameLullaby North East Limited
DirectorsMandip Dhindsa and Subrina Dhindsa
Company StatusActive
Company Number08046101
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Previous NameCairnside Stores Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Mandip Dhindsa
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wentworth Drive Usworth
Washington
Tyne And Wear
NE37 1PX
Director NameMrs Subrina Dhindsa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Navjeet Dhindsa
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMrs Gurbakhs Dhindsa
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wentworth Drive Usworth
Washington
Tyne And Wear
NE37 1PX

Location

Registered Address500 Westgate Road
Newcastle Upon Tyne
NE4 9BL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gurbakhs Dhindsa
100.00%
Ordinary

Financials

Year2014
Net Worth£14,477
Current Liabilities£72,665

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

4 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 May 2022Appointment of Mrs Subrina Dhindsa as a director on 13 May 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
5 April 2022Company name changed cairnside stores LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 April 2022Confirmation statement made on 1 April 2022 with updates (3 pages)
16 August 2021Change of details for Mr Mandip Dhindsa as a person with significant control on 1 April 2019 (2 pages)
23 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
30 March 2016Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 March 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 January 2016Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page)
19 January 2016Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages)
16 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
16 October 2014Micro company accounts made up to 31 July 2014 (2 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
8 May 2014Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA United Kingdom on 8 May 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 January 2014Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 January 2014Current accounting period shortened from 30 April 2013 to 31 July 2012 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 July 2012Appointment of Mr Navjeet Dhindsa as a director (2 pages)
26 July 2012Appointment of Mr Navjeet Dhindsa as a director (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 April 2012Incorporation (36 pages)
25 April 2012Incorporation (36 pages)