Company Name21st Century Lindisfarne Ltd
Company StatusActive
Company Number08873230
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr David Hull-Denholm
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
Director NameMr Ian Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(8 months after company formation)
Appointment Duration9 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
Director NameMr Roderick Parry Clements
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressWhitton Farm Whitton
Morpeth
Northumberland
NE65 7RL
Director NameMr Steven Daggett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
Director NameMr Ian Thomson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
Director NameMr Keith Charles Harcourt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
Director NameMr Paul Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD

Location

Registered Address1 Marden Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4PD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

1 at £1Charlie Harcourt
20.00%
Ordinary
1 at £1David Hull-denholm
20.00%
Ordinary
1 at £1Ian Thomson
20.00%
Ordinary
1 at £1Paul Thompson
20.00%
Ordinary
1 at £1Steve Daggett
20.00%
Ordinary

Financials

Year2014
Net Worth-£682
Cash£8,613
Current Liabilities£9,028

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

22 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 28 February 2022 (3 pages)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 28 February 2021 (4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
15 May 2020Termination of appointment of Paul Thompson as a director on 15 May 2020 (1 page)
11 May 2020Micro company accounts made up to 29 February 2020 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
1 October 2018Termination of appointment of Keith Charles Harcourt as a director on 1 October 2018 (1 page)
29 March 2018Micro company accounts made up to 28 February 2018 (3 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 January 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 6
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 6
(3 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 May 2016Appointment of Mr Roderick Parry Clements as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Roderick Parry Clements as a director on 25 May 2016 (2 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(5 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 5
(5 pages)
14 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 5
(5 pages)
14 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 5
(5 pages)
17 October 2014Director's details changed for Mr Charles Harcourt on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Charles Harcourt on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Steven Daggett as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Steven Daggett as a director on 17 October 2014 (1 page)
8 October 2014Appointment of Mr Ian Thomson as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Ian Thomson as a director on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Steve Daggett on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Steve Daggett on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Charlie Harcourt on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Charlie Harcourt on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Ian Thomson as a director on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Steve Daggett on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Ian Thomson as a director on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr Charlie Harcourt on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Ian Thomson as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Ian Thomson as a director on 8 October 2014 (1 page)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)