Company NameLimitless Properties (North East) Limited
DirectorSteve James Lynn
Company StatusActive
Company Number10271685
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steve James Lynn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Belford Close
Sunderland
Tyne And Wear
SR2 7TY
Director NameMiss Lynsay Short
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH

Location

Registered Address14 Belford Close
Sunderland
Tyne And Wear
SR2 7TY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

2 December 2022Delivered 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 2021Delivered 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 2020Delivered on: 17 February 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 149 tunstall road sunderland t/no TY385173.
Outstanding

Filing History

11 August 2023Termination of appointment of Lynsay Short as a director on 11 August 2023 (1 page)
31 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
20 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
3 April 2023Change of details for Mr Steve James Lynn as a person with significant control on 14 December 2022 (2 pages)
31 March 2023Director's details changed for Mr Steve James Lynn on 14 December 2022 (2 pages)
31 March 2023Registered 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 2022Registration of charge 102716850003, created on 2 December 2022 (27 pages)
29 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
28 July 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
7 July 2022Appointment of Miss Lynsay Short as a director on 6 July 2022 (2 pages)
17 September 2021Registration of charge 102716850002, created on 10 September 2021 (5 pages)
27 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
4 September 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
15 July 2020Registered 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 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
17 February 2020Registration of charge 102716850001, created on 28 January 2020 (6 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Notification of Steve Lynn as a person with significant control on 11 July 2016 (2 pages)
21 August 2017Notification of Steve Lynn as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Steve Lynn as a person with significant control on 11 July 2016 (2 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)