Company NameLorenzo (North East) Limited
DirectorKevin Pattison
Company StatusIn Administration
Company Number10981162
CategoryPrivate Limited Company
Incorporation Date26 September 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin Pattison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Berrymoor Court
Northumberland Business Park
Cramlington
NE23 7RZ

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Filing History

10 February 2024Notice of extension of period of Administration (3 pages)
6 October 2023Administrator's progress report (27 pages)
6 April 2023Administrator's progress report (38 pages)
7 March 2023Notice of extension of period of Administration (3 pages)
10 October 2022Administrator's progress report (30 pages)
21 April 2022Statement of affairs with form AM02SOA (15 pages)
5 April 2022Notice of deemed approval of proposals (3 pages)
12 March 2022Registered office address changed from 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 March 2022 (2 pages)
10 March 2022Statement of administrator's proposal (64 pages)
9 March 2022Appointment of an administrator (3 pages)
4 March 2022Compulsory strike-off action has been suspended (1 page)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
25 October 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 December 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
21 December 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 124
(3 pages)
31 July 2020Cessation of Stuart David Young as a person with significant control on 27 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2020Director's details changed for Mr Kevin Pattison on 19 February 2020 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
2 December 2019Change of details for Mr Kevin Pattison as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Termination of appointment of Stuart David Young as a director on 30 September 2019 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
9 August 2018Change of details for Mr Stuart David Young as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Change of details for Mr Kevin Pattison as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from C/O St Martin's Care, Hedworth 2 Bowes Offices Lambton Park Chester Le Street DH3 4AN England to 11 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 9 August 2018 (1 page)
31 July 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
30 July 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2018Registered office address changed from Chris Appleby, Awm Quantum (Floor 2) Higham Place Hadrian House Newcastle upon Tyne NE1 8AF United Kingdom to C/O St Martin's Care, Hedworth 2 Bowes Offices Lambton Park Chester Le Street DH3 4AN on 16 May 2018 (1 page)
11 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 101
(3 pages)
11 May 2018Change of details for Mr Kevin Pattison as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Notification of Stuart Young as a person with significant control on 11 May 2018 (2 pages)
24 January 2018Appointment of Mr Stuart David Young as a director on 11 January 2018 (2 pages)
24 January 2018Appointment of Mr Stuart David Young as a director on 11 January 2018 (2 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(29 pages)
26 September 2017Incorporation
Statement of capital on 2017-09-26
  • GBP 1
(29 pages)