LEAMSIDE ALE COMPANY LIMITED

Three Horseshoes Pithouse Lane Three Horseshoes Pithouse Lane, Houghton Le Spring, DH4 6QQ, County Durham, England
StatusACTIVE
Company No.06852727
CategoryPrivate Limited Company
Incorporated19 Mar 2009
Age15 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

LEAMSIDE ALE COMPANY LIMITED is an active private limited company with number 06852727. It was incorporated 15 years, 1 month, 23 days ago, on 19 March 2009. The company address is Three Horseshoes Pithouse Lane Three Horseshoes Pithouse Lane, Houghton Le Spring, DH4 6QQ, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Thompson

Change date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-31

Officer name: Mr Daryl John Frankland

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-31

Psc name: Mr Daryl John Frankland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-24

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068527270001

Charge creation date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 14 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Ms Sonya Tina Jobling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: Three Horseshoes Pithouse Lane Leamside Houghton Le Spring County Durham DH4 6QQ

Old address: Swallow House Pit House Lane Leamside Houghton Le Spring Tyne and Wear DH4 6QQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX

Change date: 2016-12-21

New address: Swallow House Pit House Lane Leamside Houghton Le Spring Tyne and Wear DH4 6QQ

Documents

View document PDF

Capital allotment shares

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-04-29

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Daryl John Frankland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Thompson

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Daryl John Frankland

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed daryl john frankland

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed martin thompson

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM TELECOM LTD

TOPS BUSINESS CENTRE,HEYWOOD,OL10 1AQ

Number:06402761
Status:ACTIVE
Category:Private Limited Company

CERVESCENT SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11727867
Status:ACTIVE
Category:Private Limited Company

PIPELINE CAPITAL MANAGEMENT LTD

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:11239567
Status:ACTIVE
Category:Private Limited Company

READING-WILLIAMS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11150605
Status:ACTIVE
Category:Private Limited Company

SPREADER AND SPRAYER TESTING LTD

ROOKERY FARM,WHEATON ASTON,ST19 9QF

Number:05219774
Status:ACTIVE
Category:Private Limited Company

SW TAXIS LTD.

2 STARKS COTTAGES OXGANGS ROAD NORTH,EDINBURGH,EH13 9EF

Number:SC243842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source