Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BJ
LLP Designated Member Name | Mr Thomas Richard Dixon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Collingwood Crescent Darras Hall Newcastle Upon Tyne Tyne And Wear NE20 9DZ |
LLP Designated Member Name | Miss Jennifer Anne O'Toole |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Princes Street North Shields Tyne And Wear NE30 2HN |
LLP Designated Member Name | Miss Jane Elizabeth Freeman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Druridge Drive Newsham Farm Estate Blyth Northumberland NE24 4QR |
LLP Designated Member Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
LLP Designated Member Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | thomasrdixon.co.uk |
---|---|
Telephone | 0191 2322628 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,918 |
Current Liabilities | £57,621 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
9 March 2012 | Delivered on: 10 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of dinsdale place sandyford newcastle upon tyne t/no TY225246. Outstanding |
---|
21 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
26 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
12 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 October 2018 | Audited abridged accounts made up to 31 March 2018 (13 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 15 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 15 April 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Member's details changed for Mr Thomas Richard Dixon on 21 April 2015 (2 pages) |
21 April 2015 | Member's details changed for Mr Thomas Richard Dixon on 21 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 15 April 2015 (4 pages) |
21 April 2015 | Annual return made up to 15 April 2015 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 15 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 15 April 2014 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 15 April 2013 (9 pages) |
25 April 2013 | Annual return made up to 15 April 2013 (9 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 15 April 2012 (9 pages) |
1 June 2012 | Annual return made up to 15 April 2012 (9 pages) |
10 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
10 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 (4 pages) |
5 May 2011 | Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages) |
5 May 2011 | Member's details changed for Jennifer Anne O'toole on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Termination of appointment of Jane Freeman as a member (2 pages) |
30 June 2010 | Termination of appointment of Jane Freeman as a member (2 pages) |
21 June 2010 | Annual return made up to 15 April 2010 (10 pages) |
21 June 2010 | Annual return made up to 15 April 2010 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 April 2009 | Annual return made up to 15/04/09 (3 pages) |
20 April 2009 | Annual return made up to 15/04/09 (3 pages) |
3 April 2008 | Member resigned jl nominees two LIMITED (1 page) |
3 April 2008 | LLP member appointed simon kyle dixon (1 page) |
3 April 2008 | LLP member appointed simon kyle dixon (1 page) |
3 April 2008 | LLP member appointed jennifer anne o'toole (1 page) |
3 April 2008 | LLP member appointed thomas dixon (1 page) |
3 April 2008 | Member resigned jl nominees one LIMITED (1 page) |
3 April 2008 | Member resigned jl nominees one LIMITED (1 page) |
3 April 2008 | LLP member appointed jennifer anne o'toole (1 page) |
3 April 2008 | LLP member appointed thomas dixon (1 page) |
3 April 2008 | LLP member appointed jane elizabeth freeman (1 page) |
3 April 2008 | Member resigned jl nominees two LIMITED (1 page) |
3 April 2008 | LLP member appointed jane elizabeth freeman (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
21 March 2008 | Incorporation document\certificate of incorporation (3 pages) |