North Shields
Tyne And Wear
NE30 1LL
Director Name | Mr Daniel Higney |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Lights Tavern Brewhouse Bank North Shields Tyne And Wear NE30 1LL |
Registered Address | Low Lights Tavern Brewhouse Bank North Shields Tyne And Wear NE30 1LL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
27 December 2018 | Delivered on: 9 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Low lights tavern brewhouse bank north shields tyne and wear. Outstanding |
---|---|
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 January 2019 | Registration of charge 101243690002, created on 27 December 2018 (39 pages) |
3 October 2018 | Registration of charge 101243690001, created on 28 September 2018 (41 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
17 April 2018 | Notification of Gilbert Cameron Boyd as a person with significant control on 10 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 April 2018 | Notification of Daniel Higney as a person with significant control on 10 April 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
14 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 April 2016 | Director's details changed for Mr Danial Higney on 14 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Danial Higney on 14 April 2016 (2 pages) |
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|