Lamesley
Tyne And Wear
NE11 0HU
Website | www.glamourphotos.co.uk |
---|
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 June 2019 | Delivered on: 27 June 2019 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: All vehicles, intellectual property, land and all present and future property of the company. For more details please refer to the instrument. Outstanding |
---|
17 July 2020 | Registered office address changed from C/O 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages) |
---|---|
23 April 2020 | Registered office address changed from Dobson House Dobson House Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom to C/O 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 April 2020 (2 pages) |
15 April 2020 | Appointment of a voluntary liquidator (3 pages) |
15 April 2020 | Statement of affairs (8 pages) |
27 June 2019 | Registration of charge 085206690001, created on 24 June 2019 (19 pages) |
11 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
15 March 2019 | Registered office address changed from 20-22 Wedlock Road London N1 7GU England to Dobson House Dobson House Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF on 15 March 2019 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr Barry Potts as a person with significant control on 10 June 2017 (2 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 July 2016 | Registered office address changed from 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to 20-22 Wedlock Road London N1 7GU on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to 20-22 Wedlock Road London N1 7GU on 12 July 2016 (1 page) |
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL on 24 February 2015 (1 page) |
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 May 2013 | Incorporation
|
8 May 2013 | Incorporation
|