Newcastle Upon Tyne
NE1 4JE
LLP Designated Member Name | Martin Edmondson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 January 2021) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
LLP Designated Member Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
LLP Designated Member Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Registered Address | 3rd Floor, Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
26 September 2017 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 26 September 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2016 | Member's details changed for Mr Martin Lee Edmondson on 1 September 2013 (2 pages) |
25 September 2015 | Annual return made up to 24 September 2015 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Annual return made up to 24 September 2014 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Annual return made up to 24 September 2013 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 September 2012 | Annual return made up to 24 September 2012 (3 pages) |
27 September 2011 | Member's details changed for Norham House 1126 Limited on 24 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 24 September 2011 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 September 2010 | Annual return made up to 24 September 2010 (3 pages) |
14 October 2009 | Annual return made up to 24 September 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Prevsho from 30/09/2008 to 31/03/2008 (1 page) |
7 November 2008 | Annual return made up to 24/09/08 (2 pages) |
15 November 2007 | Member's particulars changed (1 page) |
28 October 2007 | Member resigned (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | New member appointed (1 page) |
28 October 2007 | Member resigned (1 page) |
24 September 2007 | Incorporation (3 pages) |