126 Great Lime Road
West Moor
Newcastle Upon Tyne
NE12 6RU
Website | www.lombardphysio.com |
---|
Registered Address | Suite 7 S V Rutter Business Centre 126 Great Lime Road West Moor Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 September 2017 | Delivered on: 21 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
4 August 2016 | Delivered on: 10 August 2016 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Outstanding |
4 August 2016 | Delivered on: 8 August 2016 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: 1. the freehold property known as 34 esplanade, whitley bay NE26 2AL being the land registered under title number TY13981; and. 2. the freehold property known as land on the north side of 34 esplanade, whitley bay NE26 2AL being the land registered under title number TY313251 ; and. 3. the freehold property known as land adjoining 34-35 esplanade, whitley bay as transferred by a transfer of part dated 3 july 2015 and made between (1) the council of the borough of north tyneside and (2) 77 north east limited (and being the part of the land registered under title number TY441027). Outstanding |
4 August 2016 | Delivered on: 8 August 2016 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
25 May 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Registration of charge 092164020004, created on 18 September 2017 (20 pages) |
21 September 2017 | Registration of charge 092164020004, created on 18 September 2017 (20 pages) |
19 September 2017 | All of the property or undertaking no longer forms part of charge 092164020002 (5 pages) |
19 September 2017 | All of the property or undertaking no longer forms part of charge 092164020002 (5 pages) |
19 September 2017 | Satisfaction of charge 092164020001 in full (4 pages) |
19 September 2017 | Satisfaction of charge 092164020001 in full (4 pages) |
19 September 2017 | Satisfaction of charge 092164020003 in full (4 pages) |
19 September 2017 | Satisfaction of charge 092164020003 in full (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
10 August 2016 | Registration of charge 092164020003, created on 4 August 2016 (23 pages) |
10 August 2016 | Registration of charge 092164020003, created on 4 August 2016 (23 pages) |
8 August 2016 | Registration of charge 092164020001, created on 4 August 2016 (38 pages) |
8 August 2016 | Registration of charge 092164020002, created on 4 August 2016 (21 pages) |
8 August 2016 | Registration of charge 092164020002, created on 4 August 2016 (21 pages) |
8 August 2016 | Registration of charge 092164020001, created on 4 August 2016 (38 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 September 2014 | Incorporation
|
12 September 2014 | Incorporation
|