Company NameIngsport Racing Limited
DirectorIan Ramsay Lawson
Company StatusActive
Company Number09023299
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Ian Ramsay Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard 1 Dissington Hall Enterprise Hub
Dalton
Newcastle Upon Tyne
NE18 0AD

Location

Registered AddressCourtyard 1 Dissington Hall Enterprise Hub
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Ramsay Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,691
Cash£1,217
Current Liabilities£199,865

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
19 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
7 April 2022Registered office address changed from Fourth Floor 93a Grey Street Newcastle upon Tyne NE1 6EG to Courtyard 1 Dissington Hall Enterprise Hub Dalton Newcastle upon Tyne NE18 0AD on 7 April 2022 (1 page)
22 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 May 2018Change of details for Mr Ian Ramsay Lawson as a person with significant control on 8 May 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
11 June 2015Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH England to Fourth Floor 93a Grey Street Newcastle upon Tyne NE1 6EG on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Office 7 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH England to Fourth Floor 93a Grey Street Newcastle upon Tyne NE1 6EG on 11 June 2015 (1 page)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)