JULIAN NEWMAN LIMITED
Status | ACTIVE |
Company No. | 00518994 |
Category | Private Limited Company |
Incorporated | 24 Apr 1953 |
Age | 71 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
JULIAN NEWMAN LIMITED is an active private limited company with number 00518994. It was incorporated 71 years, 1 month, 10 days ago, on 24 April 1953. The company address is 33 Makepeace Av Makepeace Avenue, London, N6 6EL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Address
Type: AD01
New address: 33 Makepeace Av Makepeace Avenue London N6 6EL
Change date: 2023-01-20
Old address: C/O Halpern & Co 40 Manchester Street London W1U 7LL United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Address
Type: AD01
Old address: C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ England
New address: C/O Halpern & Co 40 Manchester Street London W1U 7LL
Change date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-28
Officer name: Ms Nicola Seyre Boughton
Documents
Termination secretary company with name termination date
Date: 29 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-28
Officer name: Eileen Newman
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
New address: C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 4DJ
Change date: 2018-06-05
Old address: C/O.Leslie Woolfson & Co. 25 School Lane Bushey Hertfordshire WD23 1SS
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. Julian Daniel Newman
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Resolution
Date: 29 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 21/08/08\gbp si 10487@1=10487\gbp ic 10000/20487\
Documents
Legacy
Date: 21 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/08/08
Documents
Resolution
Date: 21 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Julian daniel newman
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs. Eileen newman
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eileen newman
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lionel newman
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lionel newman
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Certificate change of name company
Date: 30 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lionel newman LIMITED\certificate issued on 30/04/03
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 24 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/93; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 03 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/92; no change of members
Documents
Resolution
Date: 26 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 07 Nov 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 25 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 22/10/91; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 30/04/91 from: 64 new cavendish street london W1M 7LD
Documents
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/10/90; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 03 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/12/89; full list of members
Documents
Legacy
Date: 11 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/10/88; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 27 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/10/87; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 04 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 17/09/86; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Some Companies
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 10059243 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENDOWER CUTTING TOOLS LIMITED
LAKESIDE BUSINESS PARK,THURMASTON,LE4 8AT
Number: | 01047217 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,BOLTON,BL2 6PT
Number: | 10361830 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVERNESS AIRPORT,INVERNESS,IV2 7JB
Number: | SC405134 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11607711 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTHLODGE,LONDON,E16 1TP
Number: | 11379089 |
Status: | ACTIVE |
Category: | Private Limited Company |