Lancaster Park
Morpeth
Northumberland
NE61 3SU
Director Name | Victoria Bell |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kendal Rise Bedlington Northumberland NE22 6PB |
Director Name | Miss Denise Arnott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(9 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 229/231 High Street Gosforth Newcastle Upon Tyne NE3 1HQ |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Mark George Lynn |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Vine Street Wallsend Tyne And Wear NE28 6JD |
Director Name | Valerie Wormald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kennersdene Tynemouth North Shields Tyne And Wear NE30 2NB |
Registered Address | 229/231 High Street Gosforth Newcastle Upon Tyne NE3 1HQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
1 December 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 January 2024 | Appointment of Miss Denise Arnott as a director on 2 January 2024 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
7 February 2022 | Director's details changed for Victoria Bell on 7 February 2022 (2 pages) |
27 August 2021 | Termination of appointment of Valerie Wormald as a director on 30 July 2021 (1 page) |
27 August 2021 | Cessation of Sharon Grace Smith as a person with significant control on 30 July 2021 (1 page) |
27 August 2021 | Notification of Carr & Co (Ne) Holding Limited as a person with significant control on 30 July 2021 (2 pages) |
27 August 2021 | Cessation of Valerie Wormald as a person with significant control on 30 July 2021 (1 page) |
16 July 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
13 July 2021 | Memorandum and Articles of Association (22 pages) |
13 July 2021 | Resolutions
|
13 July 2021 | Change of share class name or designation (2 pages) |
5 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 March 2015 | Registered office address changed from 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England to 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ England to 229/231 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 31 March 2015 (1 page) |
3 December 2014 | Registration of charge 090835450001, created on 1 December 2014 (5 pages) |
3 December 2014 | Registration of charge 090835450001, created on 1 December 2014 (5 pages) |
3 December 2014 | Registration of charge 090835450001, created on 1 December 2014 (5 pages) |
29 September 2014 | Termination of appointment of Mark George Lynn as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Mark George Lynn as a director on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Victoria Bell as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Victoria Bell as a director on 29 September 2014 (2 pages) |
4 August 2014 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom to 229 High Street Gosforth Newcastle upon Tyne NE3 1HQ on 4 August 2014 (1 page) |
26 June 2014 | Appointment of Valerie Wormald as a director (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
26 June 2014 | Appointment of Sharon Grace Smith as a director (2 pages) |
26 June 2014 | Appointment of Mr Mark George Lynn as a director (2 pages) |
26 June 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
26 June 2014 | Appointment of Valerie Wormald as a director (2 pages) |
26 June 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
26 June 2014 | Appointment of Mr Mark George Lynn as a director (2 pages) |
26 June 2014 | Appointment of Sharon Grace Smith as a director (2 pages) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
12 June 2014 | Termination of appointment of Osker Heiman as a director (1 page) |