Middleton St George
Darlington
County Durham
DL2 1AD
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Middleton Lane Middleton St Geroge Darlington County Durham DL1 2AD |
Secretary Name | Mina Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 28 Station Road Kenilworth Warwickshire CV8 1JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lpd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0121 5800880 |
Telephone region | Birmingham |
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Ashbank Group LTD 75.00% Ordinary |
---|---|
25 at £1 | Mina Bhogal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,192 |
Current Liabilities | £352,266 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
26 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Termination of appointment of Mina Bhogal as a secretary on 27 October 2016 (1 page) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 April 2016 | Company name changed laundry parts direct LIMITED\certificate issued on 07/04/16
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 July 2013 | Secretary's details changed for Miwa Bhogal on 3 July 2013 (1 page) |
3 July 2013 | Secretary's details changed for Miwa Bhogal on 3 July 2013 (1 page) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
10 November 2005 | New secretary appointed (1 page) |
10 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: ashbank house 1 sadler forster way teeside industrial estate thornaby TS17 9JY (1 page) |
16 June 2004 | Return made up to 06/06/04; full list of members
|
11 July 2003 | Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (17 pages) |