Darlington
County Durham
DL3 7EH
Director Name | Mrs Rachel Emma Claire Townsend Green |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington DL3 7EH |
Director Name | Mr John Ernest Allan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
Website | www.thriveability.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01325 778786 |
Telephone region | Darlington |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Rachel Emma Claire Townsend Green 60.00% Ordinary |
---|---|
30 at £1 | John David Woods 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,416 |
Cash | £9,073 |
Current Liabilities | £45,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
13 February 2024 | Termination of appointment of Rachel Emma Claire Townsend Green as a director on 1 December 2023 (1 page) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
6 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
8 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
16 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
21 January 2019 | Change of details for Mr John David Woods as a person with significant control on 21 January 2019 (2 pages) |
4 October 2018 | Director's details changed for Mrs Rachel Emma Claire Townsend Green on 4 October 2018 (2 pages) |
9 May 2018 | Director's details changed for Mrs Rachel Emma Claire Townsend Green on 19 September 2017 (2 pages) |
9 May 2018 | Change of details for Mrs Rachel Emma Claire Townsend Green as a person with significant control on 19 September 2017 (2 pages) |
13 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 January 2017 | Director's details changed for Mr John David Woods on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr John David Woods on 31 January 2017 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed l-gen LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed l-gen LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
11 June 2013 | Termination of appointment of John Allan as a director (1 page) |
11 June 2013 | Termination of appointment of John Allan as a director (1 page) |
20 February 2013 | Incorporation (31 pages) |
20 February 2013 | Incorporation (31 pages) |