Download leads from Nexok and grow your business. Find out more

ESH Laude Consultants Limited

Documents

Total Documents146
Total Pages503

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off
27 November 2018First Gazette notice for voluntary strike-off
14 November 2018Application to strike the company off the register
6 November 2018Notification of Jonathan Raine as a person with significant control on 6 April 2016
11 May 2018Micro company accounts made up to 31 December 2017
20 December 2017Compulsory strike-off action has been discontinued
19 December 2017Confirmation statement made on 2 December 2017 with updates
19 December 2017Micro company accounts made up to 31 December 2016
5 December 2017First Gazette notice for compulsory strike-off
5 December 2017First Gazette notice for compulsory strike-off
5 August 2017Administrative restoration application
5 August 2017Confirmation statement made on 2 December 2016 with updates
5 August 2017Confirmation statement made on 2 December 2016 with updates
5 August 2017Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017
5 August 2017Registered office address changed from 17 Burn Hall Darlington Road Durham County Durham DH1 3SR to 3 Hornbeam Close Durham DH1 1EN on 5 August 2017
5 August 2017Administrative restoration application
16 May 2017Final Gazette dissolved via compulsory strike-off
16 May 2017Final Gazette dissolved via compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
5 May 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Total exemption small company accounts made up to 31 December 2015
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
18 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
7 September 2015Total exemption small company accounts made up to 31 December 2014
7 September 2015Total exemption small company accounts made up to 31 December 2014
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015
12 May 2015Termination of appointment of Charles Allen Ryan as a director on 12 May 2015
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014
9 December 2014Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014
9 December 2014Registered office address changed from Greenland Offices Hamsteels Lane, Esh Durham DH7 9RS to 17 Burn Hall Darlington Road Durham County Durham DH1 3SR on 9 December 2014
9 December 2014Termination of appointment of Jonathan Gordon as a secretary on 19 November 2014
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 99
19 November 2014Total exemption small company accounts made up to 31 December 2013
19 November 2014Total exemption small company accounts made up to 31 December 2013
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014
15 July 2014Appointment of Mr Charles Allen Ryan as a director on 1 June 2014
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 99
19 September 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Total exemption small company accounts made up to 31 December 2012
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
4 December 2012Termination of appointment of Jonathan Raine as a secretary
4 December 2012Termination of appointment of Jonathan Raine as a secretary
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
23 July 2012Total exemption small company accounts made up to 31 December 2011
23 July 2012Total exemption small company accounts made up to 31 December 2011
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
6 December 2011Appointment of Mr Jonathan Gordon as a secretary
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
6 December 2011Appointment of Mr Jonathan Gordon as a secretary
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011
5 December 2011Termination of appointment of Jennifer Raine as a director
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011
5 December 2011Termination of appointment of Jennifer Raine as a director
5 December 2011Registered office address changed from the Lodge School House Front Street, Quebec Durham County Durham DH7 9DF on 5 December 2011
7 September 2011Total exemption small company accounts made up to 31 December 2010
7 September 2011Total exemption small company accounts made up to 31 December 2010
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders
13 December 2010Director's details changed for Jonathan Joseph Raine on 31 August 2010
13 December 2010Secretary's details changed for Jonathan Joseph Raine on 31 August 2010
13 December 2010Secretary's details changed for Jonathan Joseph Raine on 31 August 2010
13 December 2010Director's details changed for Jonathan Joseph Raine on 31 August 2010
16 September 2010Total exemption small company accounts made up to 31 December 2009
16 September 2010Total exemption small company accounts made up to 31 December 2009
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Annual return made up to 2 December 2009 with a full list of shareholders
9 December 2009Director's details changed for Jennifer Raine on 1 December 2009
24 June 2009Total exemption small company accounts made up to 31 December 2008
24 June 2009Total exemption small company accounts made up to 31 December 2008
6 February 2009Return made up to 02/12/08; full list of members
6 February 2009Return made up to 02/12/08; full list of members
4 July 2008Total exemption small company accounts made up to 31 December 2007
4 July 2008Total exemption small company accounts made up to 31 December 2007
16 April 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
16 April 2008Return made up to 02/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
1 October 2007Total exemption small company accounts made up to 31 December 2006
1 October 2007Total exemption small company accounts made up to 31 December 2006
24 April 2007Return made up to 02/12/06; full list of members
24 April 2007Return made up to 02/12/06; full list of members
8 March 2007Amended accounts made up to 31 December 2005
8 March 2007Amended accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
24 March 2006Total exemption small company accounts made up to 31 December 2004
24 March 2006Total exemption small company accounts made up to 31 December 2004
5 January 2006Return made up to 02/12/05; full list of members
5 January 2006Return made up to 02/12/05; full list of members
17 December 2004Total exemption small company accounts made up to 31 December 2003
17 December 2004Total exemption small company accounts made up to 31 December 2003
3 December 2004Return made up to 02/12/04; full list of members
3 December 2004Return made up to 02/12/04; full list of members
24 January 2004Return made up to 02/12/03; full list of members
24 January 2004Return made up to 02/12/03; full list of members
30 October 2003Total exemption small company accounts made up to 31 December 2002
30 October 2003Total exemption small company accounts made up to 31 December 2002
6 January 2003Return made up to 02/12/02; full list of members
6 January 2003Return made up to 02/12/02; full list of members
16 October 2002Total exemption small company accounts made up to 31 December 2001
16 October 2002Total exemption small company accounts made up to 31 December 2001
7 January 2002New director appointed
7 January 2002New director appointed
7 January 2002Return made up to 02/12/01; full list of members
7 January 2002Return made up to 02/12/01; full list of members
11 December 2001Particulars of mortgage/charge
11 December 2001Particulars of mortgage/charge
23 October 2001Total exemption full accounts made up to 31 December 2000
23 October 2001Total exemption full accounts made up to 31 December 2000
6 September 2001Director resigned
6 September 2001Director resigned
17 January 2001Ad 17/01/00--------- £ si 99@1
17 January 2001Ad 17/01/00--------- £ si 99@1
13 December 2000New secretary appointed;new director appointed
13 December 2000Return made up to 02/12/00; full list of members
13 December 2000New secretary appointed;new director appointed
13 December 2000Return made up to 02/12/00; full list of members
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
10 February 2000New secretary appointed;new director appointed
10 February 2000New director appointed
10 February 2000Director resigned
10 February 2000Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
10 February 2000Secretary resigned
10 February 2000Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
10 February 2000New secretary appointed;new director appointed
10 February 2000New director appointed
10 February 2000Secretary resigned
10 February 2000Director resigned
14 January 2000Company name changed redmanner LIMITED\certificate issued on 17/01/00
14 January 2000Company name changed redmanner LIMITED\certificate issued on 17/01/00
2 December 1999Incorporation
2 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing