Longhorsley
Northumberland
NE65 8UJ
Director Name | Mr Stephen Adair |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Registered Address | 20 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Stephen Adair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,620 |
Cash | £105,889 |
Current Liabilities | £487,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
25 June 2015 | Delivered on: 13 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
30 March 2017 | Satisfaction of charge 085350920001 in full (4 pages) |
30 March 2017 | Satisfaction of charge 085350920001 in full (4 pages) |
27 February 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
13 July 2015 | Registration of charge 085350920001, created on 25 June 2015 (12 pages) |
13 July 2015 | Registration of charge 085350920001, created on 25 June 2015 (12 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Billingham Cleveland TS22 5TB on 23 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Appointment of Mr Stephen Adair as a director (2 pages) |
21 May 2014 | Appointment of Mr Stephen Adair as a director (2 pages) |
30 April 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 30 April 2014 (2 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 May 2013 | Incorporation (22 pages) |
17 May 2013 | Incorporation (22 pages) |