Company NameXander Developments Limited
DirectorAlexander Lloyd Levington
Company StatusActive
Company Number08735485
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alexander Lloyd Levington
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited British Caravans Sandy Lane
North Gosforth
Newcastle
Tyne & Wear
NE3 5HE
Director NameThomas Frederick Lambert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Glen Forest Green Road
Holyport
Berks.
SL6 2NN

Contact

Websiteawnings.co.uk
Telephone0191 2363156
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnited British Caravans Sandy Lane
North Gosforth
Newcastle
Tyne & Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

20 December 2013Delivered on: 24 December 2013
Persons entitled:
Christopher Barratt
Kay Norris Catherall

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
27 October 2023Satisfaction of charge 087354850001 in full (1 page)
27 October 2023Termination of appointment of Thomas Frederick Lambert as a director on 27 October 2023 (1 page)
15 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
27 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
12 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (6 pages)
1 November 2016Registered office address changed from United British Caravans Sandy Lane Wideopen Tyne and Wear NE3 5HE to United British Caravans Sandy Lane North Gosforth Newcastle Tyne & Wear NE3 5HE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from United British Caravans Sandy Lane Wideopen Tyne and Wear NE3 5HE to United British Caravans Sandy Lane North Gosforth Newcastle Tyne & Wear NE3 5HE on 1 November 2016 (1 page)
30 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 30,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30,000
(4 pages)
25 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 30,000
(4 pages)
4 January 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
4 January 2014Registered office address changed from United British Caravans Sandy Lane Wideopen Tyne & Wear NE3 6HE United Kingdom on 4 January 2014 (2 pages)
4 January 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
4 January 2014Registered office address changed from United British Caravans Sandy Lane Wideopen Tyne & Wear NE3 6HE United Kingdom on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from United British Caravans Sandy Lane Wideopen Tyne & Wear NE3 6HE United Kingdom on 4 January 2014 (2 pages)
24 December 2013Registration of a series of debentures (92 pages)
24 December 2013Registration of a series of debentures (92 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 30,000
(23 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 30,000
(23 pages)