Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director Name | Mr Lancelot William Robson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Website | kaimsbamburgh.co.uk |
---|---|
Telephone | 01289 305288 |
Telephone region | Berwick-on-Tweed |
Registered Address | C/O Azets 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 |
66 at £1 | Lancelot William Robson 66.67% Ordinary |
---|---|
33 at £1 | Robert Paul Redpath 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
2 February 2022 | Delivered on: 15 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 12 fell view crawcrook ryton tyne & wear. Outstanding |
---|---|
2 February 2022 | Delivered on: 8 February 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 12 fell view crawcrook ryton tyne & wear. Outstanding |
30 September 2021 | Delivered on: 16 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
30 September 2021 | Delivered on: 16 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 penman place north shields tyne & wear. Outstanding |
30 September 2021 | Delivered on: 20 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 penman place, north shields, NE29 6SY. Outstanding |
30 September 2021 | Delivered on: 20 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 39 penman place, north shields, NE29 6SY. Outstanding |
24 April 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
22 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
6 March 2023 | Cessation of Lancelot William Robson as a person with significant control on 1 January 2023 (1 page) |
6 March 2023 | Change of details for Mr Robert Paul Redpath as a person with significant control on 1 January 2023 (2 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (3 pages) |
15 February 2022 | Registration of charge 086949940006, created on 2 February 2022 (14 pages) |
8 February 2022 | Registration of charge 086949940005, created on 2 February 2022 (12 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
20 October 2021 | Registration of charge 086949940001, created on 30 September 2021 (10 pages) |
20 October 2021 | Registration of charge 086949940002, created on 30 September 2021 (12 pages) |
16 October 2021 | Registration of charge 086949940003, created on 30 September 2021 (12 pages) |
16 October 2021 | Registration of charge 086949940004, created on 30 September 2021 (14 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
7 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
19 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
24 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 January 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 July 2015 | Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Robert Paul Redpath on 2 July 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 May 2014 | Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Robert Paul Redpath on 7 May 2014 (2 pages) |
18 September 2013 | Incorporation
|
18 September 2013 | Incorporation
|