UKBizDB.co.uk

NEWMAN & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newman & Company Limited. The company was founded 32 years ago and was given the registration number 02641622. The firm's registered office is in LEEDS. You can find them at Limewood House, Limewood Way, Leeds, West Yorkshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:NEWMAN & COMPANY LIMITED
Company Number:02641622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Limewood House, Limewood Way, Leeds, West Yorkshire, LS14 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limewood House, Limewood Way, Leeds, LS14 1AB

Director17 August 2020Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director02 February 2016Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director17 August 2020Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Secretary26 April 2010Active
4 Church Lane, Shepley, Huddersfield, HD8 8AF

Secretary29 August 1991Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary29 August 1971Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Secretary13 August 2013Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Secretary10 September 2010Active
21 Sandmoor Avenue, Leeds, LS17 7DW

Secretary10 January 1992Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Secretary22 August 2011Active
45, Rue Des Scillas, 2529 Howald, Luxembourg,

Director01 December 2010Active
Via Brescia, 28, 20063 Cernusco Sul Naviglio, Milano, Italy,

Director06 February 2014Active
4 Church Lane, Shepley, Huddersfield, HD8 8AF

Director29 August 1991Active
4 Church Lane, Shepley, Huddersfield, HD8 8AF

Director29 August 1991Active
2 The Meadow, Thorner Lane Searcroft, Leeds, LS14 3LD

Director10 January 1992Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director01 August 2012Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director02 February 2016Active
2 Athenia Close, Goffs Oak, Waltham Cross, EN7 5ES

Director09 September 2008Active
21 Sandmoor Avenue, Leeds, LS17 7DW

Director10 January 1992Active
21 Sandmoor Avenue, Leeds, LS17 7DW

Director10 January 1992Active
45, Langholm Crescent, Darlington, DL3 7SX

Director09 September 2008Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director01 August 2017Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director02 February 2016Active
Ralambsvagen 17, 15 Tr, Stockholm, Sweden,

Director01 August 2012Active
Limewood House, Limewood Way, Leeds, LS14 1AB

Director27 June 2018Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director29 August 1971Active

People with Significant Control

Mr Mark Andrew Lyndsell
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Limewood House, Leeds, LS14 1AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-10Accounts

Accounts with accounts type dormant.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.