Cleadon
Sunderland
SR6 7XH
Director Name | Mrs Cherelle Mary Lyons |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312 The Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF |
Director Name | Mrs Cherelle Mary Lyons |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 1 Sunniside Leigh Cleadon Tyne And Wear SR6 7XH |
Director Name | Necit Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2018(same day as company formation) |
Correspondence Address | 1 1 Sunniside Leigh Cleadon Tyne And Wear SR6 7XH |
Registered Address | 312 The Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 March 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
29 May 2019 | Notification of Peter Anthony Lyons as a person with significant control on 10 May 2019 (2 pages) |
29 May 2019 | Cessation of Necit Services Ltd as a person with significant control on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Cherelle Mary Lyons as a director on 10 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Peter Anthony Lyons as a director on 10 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Necit Services Limited as a director on 10 May 2019 (1 page) |
10 May 2019 | Registered office address changed from 1 1 Sunniside Leigh Cleadon Cleadon Tyne and Wear SR6 7XH United Kingdom to 1 Sunniside Leigh Cleadon Sunderland SR6 7XH on 10 May 2019 (1 page) |
31 July 2018 | Incorporation Statement of capital on 2018-07-31
|