Newcastle Upon Tyne
NE1 3DQ
Director Name | Mr Steven Cole |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25b Broad Chare Newcastle Upon Tyne NE1 3DQ |
Website | lexiconcole.com |
---|---|
Telephone | 0191 2616947 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 25b Broad Chare Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Stephen Nicholson 50.00% Ordinary |
---|---|
100 at £1 | Steven Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,628 |
Cash | £76,087 |
Current Liabilities | £60,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
5 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
5 June 2018 | Resolutions
|
4 June 2018 | Cessation of Steven Cole as a person with significant control on 1 April 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Termination of appointment of Steven Cole as a director on 1 April 2018 (1 page) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Change of share class name or designation (2 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 September 2015 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to 25B Broad Chare Newcastle upon Tyne NE1 3DQ on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr David Stephen Nicholson on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Steven Cole on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr David Stephen Nicholson on 21 September 2015 (2 pages) |
21 September 2015 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to 25B Broad Chare Newcastle upon Tyne NE1 3DQ on 21 September 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
25 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|