West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 6RU
Director Name | Mr Tony Andrew Rutter |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2015(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 126 Great Lime Road West Moor Newcastle Upon Tyne Tyne And Wear NE12 6RU |
Website | www.lombardphysio.com |
---|
Registered Address | Suite 7 126 Great Lime Road West Moor Newcastle Upon Tyne Tyne And Wear NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
29 June 2020 | Delivered on: 29 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold properties being. 1. 14B, borough road north shields, tyne and wear. NE29 6RQ. Title number TY555766, &. 2. 25 victoria place, sunderland tyne and wear NE29 6RQ. Title number TY315512. &. 3. flat 2, 9 azalea terrace north sunderland SR2 7ES, title number TY458319. Outstanding |
---|---|
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 November 2023 | Change of details for Mr Tony Andrew Rutter as a person with significant control on 15 November 2018 (2 pages) |
---|---|
9 November 2023 | Director's details changed for Mr Tony Andrew Rutter on 15 November 2018 (2 pages) |
9 November 2023 | Confirmation statement made on 28 October 2023 with updates (4 pages) |
8 November 2023 | Director's details changed for Mr Andrew John Lovell on 15 April 2021 (2 pages) |
8 November 2023 | Change of details for Mr Andrew John Lovell as a person with significant control on 15 April 2021 (2 pages) |
30 October 2023 | Change of details for Mr Andrew John Lovell as a person with significant control on 6 April 2016 (2 pages) |
30 October 2023 | Change of details for Mr Tony Andrew Rutter as a person with significant control on 6 April 2016 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 June 2020 | Registration of charge 098488380002, created on 29 June 2020 (36 pages) |
12 March 2020 | Registration of charge 098488380001, created on 10 March 2020 (41 pages) |
8 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
26 June 2019 | Resolutions
|
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
8 January 2018 | Notification of Andrew John Lovell as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 January 2018 | Notification of Tony Andrew Rutter as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation Statement of capital on 2015-10-29
|