HENDERSON DRAKE LIMITED

1 St. Cuthberts Close 1 St. Cuthberts Close, Newcastle- Upon-Tyne, NE27 0UY, North Tyneside, United Kingdom
StatusACTIVE
Company No.08579314
CategoryPrivate Limited Company
Incorporated21 Jun 2013
Age11 years, 11 days
JurisdictionEngland Wales

SUMMARY

HENDERSON DRAKE LIMITED is an active private limited company with number 08579314. It was incorporated 11 years, 11 days ago, on 21 June 2013. The company address is 1 St. Cuthberts Close 1 St. Cuthberts Close, Newcastle- Upon-tyne, NE27 0UY, North Tyneside, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Charles Antony Le Versha

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Mr Charles Antony Le Versha

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Nov 2020

Category: Address

Type: AD02

Old address: 2 Marsh Cottage Shepherds Lane Reydon Southwold Suffolk IP18 6SB England

New address: 1 st. Cuthberts Close Holystone Newcastle upon Tyne NE27 0UY

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-27

Psc name: Mr Charles Antony Le Versha

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Charles Antony Le Versha

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Sep 2018

Category: Address

Type: AD02

Old address: Unit 4 Brightwel Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: 2 Marsh Cottage Shepherds Lane Reydon Southwold Suffolk IP18 6SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

Old address: 1 st Cuthbert's Close St. Cuthberts Close Holystone Newcastle upon Tyne, North Tyneside NE27 0UY England

New address: 1 st. Cuthberts Close Holystone Newcastle- upon-Tyne North Tyneside NE27 0UY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 1 st Cutheberts Close Holyhead Newcastle upon Tyne Northumberland NE27 0EY United Kingdom

New address: 1 st Cuthbert's Close St. Cuthberts Close Holystone Newcastle upon Tyne, North Tyneside NE27 0UY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-24

Old address: Units 4 & 5 Brightell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: 1 st Cutheberts Close Holyhead Newcastle upon Tyne Northumberland NE27 0EY

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Lucas Hipkiss

Appointment date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Unit 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England

New address: Units 4 & 5 Brightell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2016

Category: Address

Type: AD03

New address: Unit 4 Brightwel Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: Unit 4 Brightwel Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-29

Old address: 2 Marsh Cottage Shepherds Lane Reydon Southwold Suffolk IP18 6SB England

New address: Unit 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

New address: 2 Marsh Cottage Shepherds Lane Reydon Southwold Suffolk IP18 6SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-17

Old address: C/O Avanti Tax Accountants Ltd Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

New address: Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: C/O Avanti Company Secretarila Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Bay House 20-22 Market Place Saxmundham IP17 1AG England

Documents

View document PDF

Incorporation company

Date: 21 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIVE DENNIS CONSULTANCY LIMITED

COPPER BEECH,DARLINGTON,DL2 3HB

Number:08812399
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E.M.P.A.S. LIMITED

45 QUEEN STREET,WOLVERHAMPTON,WV1 3BJ

Number:01659379
Status:ACTIVE
Category:Private Limited Company

EMOMRAN LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10650793
Status:ACTIVE
Category:Private Limited Company

HEREFORD OAK BUILDINGS LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:04988899
Status:ACTIVE
Category:Private Limited Company

LEAWORKS PROPERTIES LIMITED

LEAWORKS HOUSE,NOTTINGHAM,NG7 3GY

Number:09475175
Status:ACTIVE
Category:Private Limited Company

MY THAI BEAUTY LTD

199B LOWER RICHMOND ROAD,LONDON,SW15 1HJ

Number:08766707
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