Company NameEquans Lceg Limited
DirectorsJames Peter Hamilton Graham and Simon Mark Jeffery
Company StatusActive
Company Number12807722
CategoryPrivate Limited Company
Incorporation Date12 August 2020(3 years, 8 months ago)
Previous NameEngie Lceg Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(3 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameTze Hoong Siow
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Jeremiah Joseph Moloney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office, Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameMrs Sarah Jane Gregory
StatusResigned
Appointed12 August 2020(same day as company formation)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office, Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Simon Mark Jeffery
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

15 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 102
(3 pages)
12 August 2020Incorporation
Statement of capital on 2020-08-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)