Blyth
Northumberland
NE24 1LQ
Director Name | Mrs Jo-Anne Lesley Trinder |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Regent Street Blyth Northumberland NE24 1LQ |
Director Name | Mrs Annmarie Clark |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7a Regent Street Blyth NE24 1LQ |
Website | www.thelennongroup.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Joanne Lesley Trinder 50.00% Ordinary |
---|---|
30 at £1 | Martin Lee Trinder 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (10 months, 1 week from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Director's details changed for Mrs Annmarie Clark on 22 September 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mr. Martin Lee Trinder on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mrs. Jo-Anne Lesley Trinder on 19 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mrs Annmarie Clark on 19 July 2021 (2 pages) |
19 July 2021 | Change of details for Mrs Annmarie Clark as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Change of details for Trinders Independent Traders Limited as a person with significant control on 15 July 2021 (2 pages) |
19 July 2021 | Change of details for Mrs Annmarie Clark as a person with significant control on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mrs Annmarie Clark on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr. Martin Lee Trinder on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mrs. Jo-Anne Lesley Trinder on 15 July 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from 1 Seaforth Street Blyth Northumberland NE24 1AY United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 3 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Notification of Annmarie Clark as a person with significant control on 6 April 2017 (2 pages) |
7 November 2017 | Notification of Annmarie Clark as a person with significant control on 7 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 November 2017 | Change of details for Trinders Independent Traders Limited as a person with significant control on 6 April 2017 (2 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
6 November 2017 | Change of details for Trinders Independent Traders Limited as a person with significant control on 6 April 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
6 November 2017 | Director's details changed for Annmarie Clark on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Annmarie Clark on 6 November 2017 (2 pages) |
14 September 2017 | Appointment of Annmarie Clark as a director on 5 September 2017 (3 pages) |
14 September 2017 | Appointment of Annmarie Clark as a director on 5 September 2017 (3 pages) |
13 June 2017 | Administrative restoration application (3 pages) |
13 June 2017 | Administrative restoration application (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 November 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 November 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
7 November 2016 | Register(s) moved to registered inspection location C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 June 2016 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
27 June 2016 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
2 February 2016 | Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from The Old School House Newlands Road Blyth Northumberland NE24 2QJ to 1 Seaforth Street Blyth Northumberland NE24 1AY on 2 February 2016 (1 page) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 February 2015 | Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs. Joanne Lesley Trinder on 2 October 2014 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|