Company NameL & G Brickwork Specialists Limited
DirectorsNeil Gilroy and Mark Thomas Laing
Company StatusActive
Company Number09295209
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Gilroy
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Mark Thomas Laing
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address12 Blackburn Green
Gateshead
Tyne And Wear
NE10 9HD

Location

Registered Address7 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Gilroy
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
24 May 2022Registered office address changed from 31 Sidney Gardens Blyth Northumberland NE24 5NJ England to 7 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 24 May 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
23 August 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
16 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
18 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
19 November 2018Cessation of Neil Gilroy as a person with significant control on 10 November 2018 (1 page)
19 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
18 November 2018Notification of Sarah Jane Laing as a person with significant control on 10 November 2018 (2 pages)
15 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
20 June 2018Registered office address changed from 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR England to 31 Sidney Gardens Blyth Northumberland NE24 5NJ on 20 June 2018 (1 page)
19 June 2018Change of details for Mr Neil Gilroy as a person with significant control on 9 June 2018 (2 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
24 February 2017Registered office address changed from 48 Kings Road South Wallsend Tyne and Wear NE28 7RB Great Britain to 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 48 Kings Road South Wallsend Tyne and Wear NE28 7RB Great Britain to 10 Ridley Gardens Shiremoor Newcastle upon Tyne NE27 0FR on 24 February 2017 (1 page)
24 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
17 February 2016Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
17 February 2016Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
8 January 2016Appointment of Mr Mark Thomas Laing as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Mark Thomas Laing as a director on 1 January 2016 (2 pages)
14 December 2015Director's details changed for Neil Gilroy on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from 37 Alnwick Street Newcastle upon Tyne NE15 8PT to 48 Kings Road South Wallsend Tyne and Wear NE28 7RB on 14 December 2015 (1 page)
14 December 2015Director's details changed for Neil Gilroy on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from 37 Alnwick Street Newcastle upon Tyne NE15 8PT to 48 Kings Road South Wallsend Tyne and Wear NE28 7RB on 14 December 2015 (1 page)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)