Throckley
Newcastle Upon Tyne
NE15 9AD
Director Name | Mrs Leah Manderson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(1 month after company formation) |
Appointment Duration | 4 years (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Newburn Road Throckley Newcastle Upon Tyne NE15 9AD |
Registered Address | C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Graham Stephen Manderson 50.00% Ordinary |
---|---|
1 at £1 | Leah Manderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342 |
Cash | £21,884 |
Current Liabilities | £24,746 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 December 2020 | Registered office address changed from 286 Newburn Road Throckley Newcastle upon Tyne NE15 9AD to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 23 December 2020 (1 page) |
20 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Termination of appointment of Leah Manderson as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Leah Manderson as a director on 21 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Director's details changed for Mrs Leah Manderson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Leah Manderson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Graham Stephen Manderson on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Graham Stephen Manderson on 15 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mrs Leah Manderson on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mrs Leah Manderson on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Graham Stephen Manderson on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Graham Stephen Manderson on 14 April 2015 (2 pages) |
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
11 March 2014 | Appointment of Mrs Leah Manderson as a director (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
11 March 2014 | Appointment of Mrs Leah Manderson as a director (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
11 March 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|