Leyburn
DL8 5AT
Director Name | Ms Clare Lesley Firmin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Property Services |
Country of Residence | United Kingdom |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Secretary Name | Ms Clare Lesley Firmin |
---|---|
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Director Name | Mr Ciaron Paul Gallagher |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PN |
Registered Address | York House Railway Street Leyburn DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Clare Lesley Coward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,102 |
Cash | £775 |
Current Liabilities | £92,705 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 18 green lane, dudley, cramlington, northumberland, NE23 7JP being all of the land and buildings in title TY407446 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 6 carroll walk, south shields, tyne and wear, NE34 9LN being all of the land and buildings in title TY130153 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
27 September 2013 | Delivered on: 3 October 2013 Persons entitled: Learning Links (Europe) Limited Classification: A registered charge Particulars: 27 brenda road, hartlepool t/no CE30288. Notification of addition to or amendment of charge. Outstanding |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
4 March 2020 | Cessation of Ciaron Paul Gallagher as a person with significant control on 17 September 2019 (1 page) |
4 March 2020 | Cessation of Clare Lesley Firmin as a person with significant control on 17 September 2019 (1 page) |
4 March 2020 | Change of details for Mr Lee James Coward as a person with significant control on 17 September 2019 (2 pages) |
27 January 2020 | Termination of appointment of Clare Lesley Firmin as a secretary on 21 January 2020 (1 page) |
7 November 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 7 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Ciaron Paul Gallagher as a director on 17 September 2019 (1 page) |
6 November 2019 | Change of details for Ms Clare Lesley Firmin as a person with significant control on 21 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Clare Lesley Firmin as a director on 17 September 2019 (1 page) |
30 August 2019 | Change of details for Mr Lee James Coward as a person with significant control on 19 July 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 August 2019 | Director's details changed for Mr Lee James Coward on 19 July 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 March 2019 | Change of details for Ms Clare Lesley Firmin as a person with significant control on 17 January 2019 (2 pages) |
28 February 2019 | Change of details for Ms Clare Lesley Firmin as a person with significant control on 17 January 2019 (2 pages) |
28 February 2019 | Secretary's details changed for Ms Clare Lesley Firmin on 17 January 2019 (1 page) |
28 February 2019 | Director's details changed for Ms Clare Lesley Firmin on 17 January 2019 (2 pages) |
28 February 2019 | Director's details changed for Ms Clare Lesley Firmin on 17 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Lee James Coward on 17 January 2019 (2 pages) |
29 January 2019 | Change of details for Mr Lee James Coward as a person with significant control on 17 January 2019 (2 pages) |
25 January 2019 | Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 25 January 2019 (1 page) |
24 January 2019 | Change of details for Mr Ciaron Paul Gallagher as a person with significant control on 17 January 2019 (2 pages) |
24 January 2019 | Register(s) moved to registered office address 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN (1 page) |
24 January 2019 | Director's details changed for Mr Ciaron Paul Gallagher on 17 January 2019 (2 pages) |
6 November 2018 | Director's details changed for Mrs Clare Lesley Coward on 9 October 2018 (2 pages) |
6 November 2018 | Secretary's details changed for Clare Lesley Coward on 9 October 2018 (1 page) |
6 November 2018 | Change of details for Mrs Clare Lesley Coward as a person with significant control on 9 October 2018 (2 pages) |
10 September 2018 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
10 September 2018 | Change of details for Mrs Clare Lesley Coward as a person with significant control on 17 August 2018 (2 pages) |
10 September 2018 | Notification of Lee James Coward as a person with significant control on 17 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
10 September 2018 | Change of details for Mrs Clare Lesley Coward as a person with significant control on 17 August 2018 (2 pages) |
10 September 2018 | Notification of Ciaron Paul Gallagher as a person with significant control on 17 August 2018 (2 pages) |
10 September 2018 | Director's details changed for Mrs Clare Lesley Coward on 17 August 2018 (2 pages) |
10 September 2018 | Secretary's details changed for Clare Lesley Coward on 17 August 2018 (1 page) |
10 September 2018 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 9 January 2018 (1 page) |
13 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 October 2017 (1 page) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 December 2016 | Registration of charge 081946270003, created on 19 December 2016 (6 pages) |
20 December 2016 | Registration of charge 081946270003, created on 19 December 2016 (6 pages) |
14 December 2016 | Registration of charge 081946270002, created on 13 December 2016 (6 pages) |
14 December 2016 | Registration of charge 081946270002, created on 13 December 2016 (6 pages) |
6 December 2016 | Satisfaction of charge 081946270001 in full (4 pages) |
6 December 2016 | Satisfaction of charge 081946270001 in full (4 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 24 June 2015 (1 page) |
2 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Registration of charge 081946270001 (16 pages) |
3 October 2013 | Registration of charge 081946270001 (16 pages) |
26 September 2013 | Appointment of Mr Ciaron Paul Gallagher as a director (2 pages) |
26 September 2013 | Appointment of Mr Ciaron Paul Gallagher as a director (2 pages) |
21 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
12 February 2013 | Termination of appointment of Ciaron Gallagher as a director (1 page) |
12 February 2013 | Termination of appointment of Ciaron Gallagher as a director (1 page) |
20 November 2012 | Appointment of Mr Lee James Coward as a director (2 pages) |
20 November 2012 | Appointment of Mr Ciaron Gallagher as a director (2 pages) |
20 November 2012 | Appointment of Mr Lee James Coward as a director (2 pages) |
20 November 2012 | Appointment of Mr Ciaron Gallagher as a director (2 pages) |
29 August 2012 | Incorporation (27 pages) |
29 August 2012 | Incorporation (27 pages) |