Sunderland
SR1 1NF
Secretary Name | Mr Mark Cook |
---|---|
Status | Current |
Appointed | 21 August 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Frederick Street Sunderland SR1 1NF |
Director Name | Mr Lee Jon Gilder |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frederick Street Sunderland SR1 1NF |
Director Name | Mr Richard Peter Walls |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 58 Frederick Street Sunderland SR1 1NF |
Registered Address | 58 Frederick Street Sunderland SR1 1NF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
10 January 2023 | Delivered on: 10 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|
29 January 2024 | Change of details for Mr Mark Cook as a person with significant control on 30 November 2023 (2 pages) |
---|---|
26 January 2024 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 January 2023 | Registration of charge 109245680001, created on 10 January 2023 (17 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
15 July 2022 | Appointment of Mr Lee Jon Gilder as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Richard Peter Walls as a director on 15 July 2022 (2 pages) |
15 June 2022 | Company name changed mark cook solicitors LIMITED\certificate issued on 15/06/22
|
31 May 2022 | Change of name notice (2 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 May 2019 | Cessation of Mark Joseph Cook as a person with significant control on 17 May 2019 (1 page) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 August 2018 | Notification of Mark Joseph Cook as a person with significant control on 22 August 2017 (2 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|