Harbour Walk, The Marina
Hartlepool
TS24 0UX
Secretary Name | Mr Chris Conroy |
---|---|
Status | Current |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou Harbour Walk, The Marina Hartlepool TS24 0UX |
Director Name | Mr Jamie Robert Allison |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou Harbour Walk, The Marina Hartlepool TS24 0UX |
Director Name | Mr Stephen Litherland |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou The Marina Hartlepool TS24 0UX |
Director Name | LGFR Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Correspondence Address | 4 Borage Court Moor Pond Piece Ampthill MK45 2GS |
Secretary Name | LGFR Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Correspondence Address | 4 Borage Court Moor Pond Piece Ampthill MK45 2GS |
Registered Address | C/O Waltons Business Advisers Limited Maritime House Harbour Walk, The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (0 days from now) |
6 December 2022 | Delivered on: 12 December 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
1 March 2021 | Delivered on: 1 March 2021 Persons entitled: Lendswift Bridging Security LTD Classification: A registered charge Particulars: The freehold and being land on the west side of hart lane, hartlepool registered at hm land registry under title number CE242772. Outstanding |
23 September 2019 | Delivered on: 24 September 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Outstanding |
23 September 2019 | Delivered on: 24 September 2019 Persons entitled: Assetz Capital Trust Company Limited as Security Trustee Classification: A registered charge Particulars: Land on the west side of hart lane, hartlepool with title number CE242772. Outstanding |
14 December 2020 | Satisfaction of charge 114028080002 in full (4 pages) |
---|---|
14 December 2020 | Satisfaction of charge 114028080001 in full (4 pages) |
2 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 June 2020 | Registered office address changed from C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 18 June 2020 (1 page) |
18 June 2020 | Director's details changed for Mr Jamie Robert Allison on 18 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
18 June 2020 | Director's details changed for Mr Christopher Martin Conroy on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Stephen Litherland on 18 June 2020 (2 pages) |
14 April 2020 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Watsons Clark Whitehill Maritime House, Harbour Walk the Marina Hartlepool TS24 0UX on 14 April 2020 (1 page) |
5 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
24 September 2019 | Registration of charge 114028080001, created on 23 September 2019 (18 pages) |
24 September 2019 | Registration of charge 114028080002, created on 23 September 2019 (20 pages) |
12 August 2019 | Director's details changed for Mr Christopher Martin Conroy on 12 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
12 March 2019 | Director's details changed for Mr Christopher Martin Conroy on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for Mr Jamie Robert Allison as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Secretary's details changed for Mr Chris Conroy on 12 March 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Jamie Robert Allison on 12 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 4 Borage Court Moor Pond Piece Ampthill MK45 2GS United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 12 March 2019 (1 page) |
12 March 2019 | Change of details for Mr Stephen Litherland as a person with significant control on 12 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Stephen Litherland as a director on 11 March 2019 (2 pages) |
16 November 2018 | Cessation of Chris Conroy as a person with significant control on 26 October 2018 (1 page) |
16 November 2018 | Notification of Lgfr Limited as a person with significant control on 26 October 2018 (2 pages) |
8 November 2018 | Notification of Stephen Litherland as a person with significant control on 25 October 2018 (2 pages) |
8 November 2018 | Change of details for Mr Chris Conroy as a person with significant control on 25 October 2018 (2 pages) |
8 November 2018 | Notification of Jamie Robert Allison as a person with significant control on 25 October 2018 (2 pages) |
29 October 2018 | Cessation of Lgfr Ltd as a person with significant control on 7 June 2018 (1 page) |
25 October 2018 | Appointment of Mr Jamie Robert Allison as a director on 25 October 2018 (2 pages) |
7 June 2018 | Termination of appointment of Lgfr Ltd as a director on 7 June 2018 (1 page) |
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|
7 June 2018 | Director's details changed for Mr Chris Conroy on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Lgfr Ltd as a secretary on 7 June 2018 (1 page) |