This company is commonly known as Robson Laidler (durham) Limited. The company was founded 25 years ago and was given the registration number 03574727. The firm's registered office is in CHESTER LE STREET. You can find them at Hadrian House, Front Street, Chester Le Street, County Durham. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ROBSON LAIDLER (DURHAM) LIMITED |
---|---|---|
Company Number | : | 03574727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadrian House, Front Street, Chester Le Street, County Durham, DH3 3DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ | Secretary | 31 March 2018 | Active |
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ | Director | 01 April 2017 | Active |
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ | Director | 06 April 2018 | Active |
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England, NE2 1TJ | Director | 01 April 2017 | Active |
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB | Secretary | 03 June 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 03 June 1998 | Active |
Hadrian House, Front Street, Chester Le Street, DH3 3DB | Director | 01 April 2017 | Active |
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB | Director | 31 March 2006 | Active |
25 Lowes Rise, Nevilles Cross, Durham, DH1 4NS | Director | 03 June 1998 | Active |
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB | Director | 03 June 1998 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 03 June 1998 | Active |
Robson Laidler Accountants Limited | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fernwood House, Fernwood Road, Newcastle Upon Tyne, United Kingdom, NE2 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2018-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-04-07 | Officers | Appoint person secretary company with name date. | Download |
2018-04-07 | Officers | Appoint person director company with name date. | Download |
2018-04-07 | Officers | Termination director company with name termination date. | Download |
2018-04-07 | Officers | Termination director company with name termination date. | Download |
2018-04-07 | Officers | Termination secretary company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Officers | Termination director company with name termination date. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.