Newcastle Upon Tyne
NE1 4PG
LLP Designated Member Name | Mr Stephen Adair |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
LLP Member Name | Joanne Louise Adair |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Status | Current |
Appointed | 31 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
LLP Member Name | Catherine Anne McLaughlin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Status | Current |
Appointed | 31 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne Tyne And Wear NE1 4PG |
LLP Designated Member Name | Broad Chare Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2013(same day as company formation) |
Correspondence Address | 20 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
Registered Address | 20 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £157,993 |
Cash | £83,147 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 June 2017 | Member's details changed for Mr Stephen Adair on 14 June 2017 (2 pages) |
14 June 2017 | Member's details changed for Mr David John Mclaughlin on 14 June 2017 (2 pages) |
14 June 2017 | Member's details changed for Broad Chare Associates Limited on 14 June 2017 (1 page) |
14 June 2017 | Member's details changed for Mr Stephen Adair on 14 June 2017 (2 pages) |
14 June 2017 | Member's details changed for Mr David John Mclaughlin on 14 June 2017 (2 pages) |
14 June 2017 | Member's details changed for Broad Chare Associates Limited on 14 June 2017 (1 page) |
27 February 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to 20 Leazes Park Road Newcastle upon Tyne NE1 4PG on 27 February 2017 (1 page) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 September 2015 | Annual return made up to 13 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 13 August 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
4 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 24 March 2015 (1 page) |
22 August 2014 | Annual return made up to 13 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 13 August 2014 (4 pages) |
13 May 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne Tyne and Wear NE2 1QP United Kingdom on 13 May 2014 (2 pages) |
28 February 2014 | Appointment of Mr Stephen Adair as a member (3 pages) |
28 February 2014 | Appointment of Mr Stephen Adair as a member (3 pages) |
13 August 2013 | Incorporation of a limited liability partnership (5 pages) |
13 August 2013 | Incorporation of a limited liability partnership (5 pages) |