Bells Close
Newcastle Upon Tyne
NE15 6YF
Director Name | Mrs Lianne Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elite House Front Street Bells Close Newcastle Upon Tyne NE15 6YF |
Registered Address | Elite House Front Street Bells Close Newcastle Upon Tyne NE15 6YF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Antony Lee Taylor 50.00% Ordinary |
---|---|
1 at £1 | Lianne Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,672 |
Cash | £33,587 |
Current Liabilities | £681,409 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
1 February 2017 | Delivered on: 10 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 wingate close, newcastle upon tyne, NE15 7QH, freehold and leasehold, title numbers TY317477, TY283325; 15 rapperton court, newcastle upon tyne, NE5 4LZ, freehold, title number TY395346; 16 rapperton court, newcastle upon tyne, NE5 4LZ, freehold, title number TY415006; 20 wooler green, newcastle upon tyne, NE15 8XJ + garage, freehold and leasehold garage, title numbers TY269095, TY60154; 95 burnham avenue, newcastle, NE15 8QG, freehold, title number TY268891; 20 granby terrace, sunniside, newcastle upon tyne, NE16 5LL, freehold, title number TY405713; 39 st georges terrace, newcastle upon tyne, NE15 6YA, freehold, title number TY147640; 15 st georges terrace, newcastle upon tyne, NE15 6YA, leasehold, title number TY142131. Outstanding |
---|---|
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 (1 page) |
---|---|
10 February 2017 | Registration of charge 083526540002, created on 1 February 2017 (41 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 July 2016 | Registration of charge 083526540001, created on 26 July 2016 (42 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 February 2014 | Director's details changed for Lianne Taylor on 9 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Antony Lee Taylor on 9 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Antony Lee Taylor on 9 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Lianne Taylor on 9 January 2014 (2 pages) |
9 January 2013 | Incorporation (15 pages) |