UKBizDB.co.uk

SUNDERLAND LGBT+ NETWORK C.I.C.

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

This company is commonly known as Sunderland Lgbt+ Network C.i.c.. The company was founded 8 years ago and was given the registration number 09899619. The firm's registered office is in SUNDERLAND. You can find them at 2c North Sands Business Centre North Sands Business Centre, Liberty Way, Sunderland, Tyne & Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUNDERLAND LGBT+ NETWORK C.I.C.
Company Number:09899619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2c North Sands Business Centre North Sands Business Centre, Liberty Way, Sunderland, Tyne & Wear, England, SR6 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, West Sunniside, Sunderland, England, SR1 1BU

Secretary02 December 2015Active
34, West Sunniside, Sunderland, England, SR1 1BU

Director20 March 2023Active
34, West Sunniside, Sunderland, England, SR1 1BU

Director20 September 2023Active
34, West Sunniside, Sunderland, England, SR1 1BU

Director23 March 2017Active
34, West Sunniside, Sunderland, England, SR1 1BU

Director02 December 2015Active
8 Bridge House, Bridge Street, Sunderland, England, SR1 1TE

Director17 June 2016Active
North Sand Business Centre, Liberty Way, Sunderland, SR6 1QO

Director02 December 2015Active
62 Design Works, William Street, Felling, Gateshead, England, NE10 0JP

Director05 March 2016Active
34, West Sunniside, Sunderland, England, SR1 1BU

Director09 July 2019Active

People with Significant Control

Miss Emma Janine Swainston
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:62 Design Works, William Street, Gateshead, England, NE10 0JP
Nature of control:
  • Right to appoint and remove directors
Mr John Henry Leaning Burn
Notified on:06 April 2016
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:8 Bridge House, Bridge Street, Sunderland, England, SR1 1TE
Nature of control:
  • Right to appoint and remove directors
Mrs Lynne Lesley Roxburgh
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:34, West Sunniside, Sunderland, England, SR1 1BU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.