Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Jonathan Kingsley Evans |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Strand London WC2R 1DJ |
Director Name | Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathwood Windsor Road Ascot Berkshire SL5 7LQ |
Director Name | Mr Alistair Neil Morrison |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR |
Director Name | Mr Andrew Stuart Taee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 July 2015) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Dial House 16 Northcroft Road Englefield Green Surrey TW20 0DU |
Website | www.lotsofcharity.com |
---|
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
2.7k at £0.01 | Aized Sheik 27.00% Ordinary |
---|---|
2.7k at £0.01 | Jawad Amin Sheikh 27.00% Ordinary |
2.4k at £0.01 | Alistair Neil Morrison 24.00% Ordinary |
1.2k at £0.01 | Jonathan Kingsley Evans 12.00% Ordinary |
1000 at £0.01 | Dial House Consultants Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£345,197 |
Current Liabilities | £374,936 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 March |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
18 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
28 February 2018 | Termination of appointment of Alistair Neil Morrison as a director on 5 December 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 March 2017 | Termination of appointment of Jonathan Kingsley Evans as a director on 3 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Jonathan Kingsley Evans as a director on 3 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 January 2016 | Appointment of Mr Jawad Sheikh as a director on 10 April 2014 (2 pages) |
10 January 2016 | Termination of appointment of Jawad Amin Sheikh as a director on 10 April 2014 (1 page) |
10 January 2016 | Termination of appointment of Jawad Amin Sheikh as a director on 10 April 2014 (1 page) |
10 January 2016 | Appointment of Mr Jawad Sheikh as a director on 10 April 2014 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Stuart Taee as a director on 2 July 2015 (1 page) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 December 2014 | Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages) |
2 December 2014 | Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages) |
2 December 2014 | Appointment of Mr Andrew Stuart Taee as a director on 1 July 2014 (2 pages) |
30 July 2014 | Company name changed l of c LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Company name changed l of c LIMITED\certificate issued on 30/07/14 (5 pages) |
30 July 2014 | Change of name notice (2 pages) |
22 July 2014 | Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Jawad Amin Sheikh on 1 July 2014 (2 pages) |
18 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
18 June 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
7 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
28 April 2014 | Appointment of Alistair Neil Morrison as a director (3 pages) |
28 April 2014 | Appointment of Alistair Neil Morrison as a director (3 pages) |
28 April 2014 | Appointment of Jawad Amin Sheikh as a director (3 pages) |
28 April 2014 | Appointment of Jawad Amin Sheikh as a director (3 pages) |
17 April 2014 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 17 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 17 April 2014 (2 pages) |
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|