Newcastle Upon Tyne
NE2 3JU
Director Name | Mr Simon Christopher Ragg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge North Jesmond Avenue Newcastle Upon Tyne NE2 3JU |
Director Name | Mr David James Steven |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT |
Registered Address | The Lodge North Jesmond Avenue Newcastle Upon Tyne NE2 3JU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
120 at £0.01 | Karen Liddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,834 |
Cash | £1 |
Current Liabilities | £93,722 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
11 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from 12 Carlton Terrace Newcastle upon Tyne NE2 4PD to The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU on 22 February 2022 (1 page) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
5 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
24 October 2018 | Current accounting period extended from 29 November 2018 to 30 November 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 29 November 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 29 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 29 November 2016 (5 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 November 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 29 November 2015 (4 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 September 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
9 June 2015 | Director's details changed for Miss Karen Liddle on 19 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Miss Karen Liddle on 19 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Simon Christopher Ragg as a director on 22 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Simon Christopher Ragg as a director on 22 December 2014 (2 pages) |
18 September 2014 | Change of name notice (2 pages) |
18 September 2014 | Change of name notice (2 pages) |
18 September 2014 | Company name changed S3DC LIMITED\certificate issued on 18/09/14
|
18 September 2014 | Company name changed S3DC LIMITED\certificate issued on 18/09/14 (2 pages) |
10 September 2014 | Company name changed slp north LIMITED\certificate issued on 10/09/14
|
10 September 2014 | Company name changed slp north LIMITED\certificate issued on 10/09/14
|
29 August 2014 | Registered office address changed from 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 1 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT to 12 Carlton Terrace Newcastle upon Tyne NE2 4PD on 29 August 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 March 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 29 November 2013 (4 pages) |
8 January 2014 | Previous accounting period extended from 31 May 2013 to 29 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 May 2013 to 29 November 2013 (1 page) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Termination of appointment of David Steven as a director (1 page) |
19 February 2013 | Termination of appointment of David Steven as a director (1 page) |
30 May 2012 | Incorporation (38 pages) |
30 May 2012 | Incorporation (38 pages) |