Great Lumley
Chester Le Street
DH3 4SN
Director Name | Mr Julian Robert Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Mickleton Close Great Lumley Chester Le Street DH3 4SN |
Registered Address | 3 Mickleton Close Great Lumley Chester Le Street DH3 4SN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Great Lumley |
Ward | Lumley |
Built Up Area | Great Lumley |
Latest Accounts | 31 October 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 August 2017 | Registered office address changed from Riding Farm Cottage Great Lumley Chester Le Street DH3 4EX England to 3 Mickleton Close Great Lumley Chester Le Street DH3 4SN on 24 August 2017 (1 page) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
4 October 2016 | Director's details changed for Mr Julian Robert Scott on 1 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mrs Amy Scott on 1 October 2016 (2 pages) |
28 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Riding Farm Cottage Great Lumley Chester Le Street DH3 4EX on 28 September 2016 (2 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|