Lanchester
Durham
DH7 0NQ
Director Name | Mr Kevin John Stannard |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Hemmel Peth Bank Lanchester Durham DH7 0NQ |
Director Name | Miss Kelly Marie Clydesdale |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cragleas Hobson Newcastle Upon Tyne NE16 6EH |
Director Name | Aaron Timothy Bourne |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Elms Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mr Philip John Watkins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Elms Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mrs Dorothea Mary Watkins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2019(9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 13 March 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Elms Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BD |
Director Name | Mrs Christine Anne Thomas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 11 February 2021) |
Role | Executive Trustee |
Country of Residence | England |
Correspondence Address | Office 85 Viewpoint Consett Business Park Villa Real Consett DH8 6BN |
Registered Address | The Hemmel Peth Bank Lanchester Durham DH7 0NQ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Lanchester |
Ward | Lanchester |
Built Up Area | Lanchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
12 February 2021 | Termination of appointment of Christine Anne Thomas as a director on 11 February 2021 (1 page) |
---|---|
1 February 2021 | Micro company accounts made up to 31 May 2020 (10 pages) |
17 August 2020 | Change of details for Mr Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages) |
17 August 2020 | Resolutions
|
14 August 2020 | Appointment of Mrs Christine Anne Thomas as a director on 12 August 2020 (2 pages) |
9 August 2020 | Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (1 page) |
9 August 2020 | Notification of Aaron Bourne as a person with significant control on 9 March 2020 (2 pages) |
9 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
9 August 2020 | Cessation of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (1 page) |
8 August 2020 | Cessation of Philip John Watkins as a person with significant control on 8 August 2020 (1 page) |
8 August 2020 | Change of details for Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages) |
8 August 2020 | Notification of Aaron Timothy Bourne as a person with significant control on 8 August 2020 (2 pages) |
2 August 2020 | Registered office address changed from 3 the Elms Elmfield Road Gosforth Newcastle upon Tyne NE3 4BD United Kingdom to 13 Hollinside Terrace Lanchester Durham DH7 0RQ on 2 August 2020 (1 page) |
2 August 2020 | Termination of appointment of Philip John Watkins as a director on 1 August 2020 (1 page) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Dorothea Mary Watkins as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Kevin John Stannard as a director on 13 March 2019 (2 pages) |
24 February 2019 | Appointment of Mrs Dorothea Mary Watkins as a director on 24 February 2019 (2 pages) |
26 July 2018 | Resolutions
|
26 July 2018 | Change of name notice (2 pages) |
9 June 2018 | Notification of Aaron Timothy Bourne as a person with significant control on 30 May 2018 (2 pages) |
9 June 2018 | Appointment of Aaron Timothy Bourne as a director on 30 May 2018 (2 pages) |
9 June 2018 | Termination of appointment of Aaron Timothy Bourne as a director on 9 June 2018 (1 page) |
9 June 2018 | Cessation of Aaron Timothy Bourne as a person with significant control on 9 June 2018 (1 page) |
9 June 2018 | Appointment of Aaron Timothy Bourne as a director on 9 June 2018 (2 pages) |
30 May 2018 | Incorporation Statement of capital on 2018-05-30
|