Sunderland
Tyne And Wear
SR2 7TY
Director Name | Miss Lynsay Short |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Registered Address | 14 Belford Close Sunderland Tyne And Wear SR2 7TY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
2 December 2022 | Delivered on: 9 December 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 30 bridge street, sunderland, SR1 1TQ and registered at the land registry with title absolute under title number TY13579. All that freehold interest in the land and property known as land lying to the west of bridge street, sunderland and registered at the land registry with title absolute under title number TY82802. Outstanding |
---|---|
10 September 2021 | Delivered on: 17 September 2021 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 246 leechmere road sunderland tyne & wear title no TY343067. Outstanding |
28 January 2020 | Delivered on: 17 February 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 149 tunstall road sunderland t/no TY385173. Outstanding |
11 August 2023 | Termination of appointment of Lynsay Short as a director on 11 August 2023 (1 page) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
20 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
3 April 2023 | Change of details for Mr Steve James Lynn as a person with significant control on 14 December 2022 (2 pages) |
31 March 2023 | Director's details changed for Mr Steve James Lynn on 14 December 2022 (2 pages) |
31 March 2023 | Registered office address changed from Suite 106I North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA England to 14 Belford Close Sunderland Tyne and Wear SR2 7TY on 31 March 2023 (1 page) |
9 December 2022 | Registration of charge 102716850003, created on 2 December 2022 (27 pages) |
29 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
7 July 2022 | Appointment of Miss Lynsay Short as a director on 6 July 2022 (2 pages) |
17 September 2021 | Registration of charge 102716850002, created on 10 September 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
4 September 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
15 July 2020 | Registered office address changed from 16 Margaret Street Sunderland SR2 9SB United Kingdom to Suite 106I North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA on 15 July 2020 (1 page) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 February 2020 | Registration of charge 102716850001, created on 28 January 2020 (6 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 August 2017 | Notification of Steve Lynn as a person with significant control on 11 July 2016 (2 pages) |
21 August 2017 | Notification of Steve Lynn as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Steve Lynn as a person with significant control on 11 July 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|