Jesmond
Newcastle Upon Tyne
NE2 1TJ
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 | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
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 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (10 months from now) |
23 July 2018 | Delivered on: 10 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7/9 regent street blyth northumberland. Outstanding |
---|---|
23 July 2018 | Delivered on: 25 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 market street, blyth, northumberland, NE24 1BQ. Outstanding |
8 May 2018 | Delivered on: 8 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Timothy Michael Krul Classification: A registered charge Particulars: Land and buildings on the east side of croft road, blyth. Outstanding |
2 February 2018 | Delivered on: 5 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. 79 newcastle road, blyth, northumberland NE24 4AR. 2. 28 maughan street, blyth, northumberland NE24 2EQ. 3. 8 cottingwood green, blyth, northumberland NE24 4TF. 4. 7 & 7A seaforth street, blyth, northumberland NE24 1AY. 5. 9 & 9A seaforth street, blyth, northumberland NE24 1AY. 6. 1 aldborough street, blyth, northumberland NE24 2EU. 7. 36 croft road, blyth, northumberland NE24 2EL. Outstanding |
4 January 2018 | Delivered on: 15 January 2018 Persons entitled: Timothy Michael Krul Classification: A registered charge Particulars: 12 aldborough street, blyth, NE24 2ET. Outstanding |
4 January 2018 | Delivered on: 15 January 2018 Persons entitled: Timothy Michael Krul Classification: A registered charge Particulars: 11 aldborough street, blyth, NE24 2ET. Outstanding |
4 January 2018 | Delivered on: 12 January 2018 Persons entitled: Timothy Michael Krul Classification: A registered charge Particulars: The property known as 4 market street, blyth, northumberland, NE24 1BQ. Outstanding |
6 July 2023 | Delivered on: 12 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 22 south end, kielder, hexham, NE48 1HG. Outstanding |
6 July 2023 | Delivered on: 11 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 11 bankdale gardens, blyth, NE24 5AJ. Outstanding |
6 July 2023 | Delivered on: 11 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 10-20 market street, blyth, NE24 1BQ. Outstanding |
18 May 2022 | Delivered on: 20 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. 18 regent street, blyth, northumberland, NE24 1LP registered at the land registry with title number ND63050.. 2. 25A-c station road, ashington, northumberland, NE63 9UZ registered at the land registry with title number ND197694.. 3. jasmine cottage/32 front street, newbiggin, northumberland, NE64 6PR registered at the land registry with title number ND107656. Outstanding |
5 February 2021 | Delivered on: 10 February 2021 Persons entitled: Shahram Pouresmaeiliah Classification: A registered charge Particulars: 25 station road, ashington, northumberland. Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 aldborough street, blyth, NE24 2ET.. 60, 62, 64, 66, 68 and 70 croft road, blyth, NE24 2EN.. Eric tolhurst building, quary road, blyth, NE24 2AS.. For details of further property charged please refer to the instrument. Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 12 aldborough street, blyth, northumberland, NE24 2ET registered under title number ND24494. 11 aldborough street, blyth, northumberland, NE24 2ET registered under title number ND69934. Croft road garages, blyth, northumberland, NE24 2EN registered under title number ND21766. 23 aldborough street, blyth, northumberland, NE24 2ET registered under title number ND22018. 68 kingsway, blyth, northumberland, NE24 2RS registered under title number ND17732. 135 newsham road, newcastle, NE24 5TL registered under title number ND99864. Outstanding |
2 March 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property specified in the first schedule of the legal mortgage, being 40 regent street, blyth, northumberland, NE24 1LS, being freehold land registered at the land registry with title number ND96083 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations (as defined in the legal mortgage). Outstanding |
9 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Registration of charge 092455740016, created on 6 July 2023 (37 pages) |
11 July 2023 | Registration of charge 092455740015, created on 6 July 2023 (38 pages) |
11 July 2023 | Registration of charge 092455740014, created on 6 July 2023 (38 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 May 2022 | Registration of charge 092455740013, created on 18 May 2022 (41 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
19 July 2021 | Change of details for Trinders Independent Traders Limited as a person with significant control 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) |
15 July 2021 | Director's details changed for Mr. Martin Lee Trinder on 15 July 2021 (2 pages) |
10 February 2021 | Registration of charge 092455740012, created on 5 February 2021 (6 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (5 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 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 July 2019 | Registration of charge 092455740011, created on 2 July 2019 (41 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 October 2018 | Registration of charge 092455740010, created on 28 September 2018 (41 pages) |
10 August 2018 | Registration of charge 092455740009, created on 23 July 2018 (40 pages) |
25 July 2018 | Registration of charge 092455740008, created on 23 July 2018 (38 pages) |
8 May 2018 | Registration of charge 092455740007, created on 8 May 2018 (43 pages) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 February 2018 | Registration of charge 092455740006, created on 1 February 2018 (6 pages) |
5 February 2018 | Registration of charge 092455740005, created on 2 February 2018 (41 pages) |
15 January 2018 | Registration of charge 092455740003, created on 4 January 2018 (5 pages) |
15 January 2018 | Registration of charge 092455740004, created on 4 January 2018 (5 pages) |
12 January 2018 | Registration of charge 092455740002, created on 4 January 2018 (5 pages) |
3 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (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 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) |
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
|
3 March 2015 | Registration of charge 092455740001, created on 2 March 2015 (39 pages) |
3 March 2015 | Registration of charge 092455740001, created on 2 March 2015 (39 pages) |
3 March 2015 | Registration of charge 092455740001, created on 2 March 2015 (39 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) |
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
|