Company Information for NICELANDLORDS LIMITED
65 PERCY STREET, NEWCASTLE UPON TYNE, NE1 7RA,
|
Company Registration Number
07109074
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NICELANDLORDS LIMITED | |
Legal Registered Office | |
65 PERCY STREET NEWCASTLE UPON TYNE NE1 7RA Other companies in NE1 | |
Company Number | 07109074 | |
---|---|---|
Company ID Number | 07109074 | |
Date formed | 2009-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 10:36:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BO CHING TSANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILIANG HUANG TSANG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NLD ESTATES LTD | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
STARTECH INTERNET LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 28/02/18 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF SILIANG HUANG TSANG AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILIANG HUANG TSANG | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071090740002 | |
AP01 | DIRECTOR APPOINTED MRS SILIANG HUANG TSANG | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/14 TO 28/02/14 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/11 FROM 16 Rosebery Street Sunderland Tyne and Wear SR5 1DF England | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 21/12/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL BO TSANG / 05/05/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
DEED OF RENT DEPOSIT | Outstanding | PEER FREEHOLDS (NEWCASTLE) LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 44,239 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICELANDLORDS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 23,752 |
Current Assets | 2012-04-01 | £ 26,736 |
Debtors | 2012-04-01 | £ 2,984 |
Fixed Assets | 2012-04-01 | £ 10,196 |
Shareholder Funds | 2012-04-01 | £ 7,307 |
Tangible Fixed Assets | 2012-04-01 | £ 10,196 |
Debtors and other cash assets
NICELANDLORDS LIMITED owns 2 domain names.
nicelandlords.co.uk china2uk.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as NICELANDLORDS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |