About

Registered Number: 06852727
Date of Incorporation: 19/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Three Horseshoes Pithouse Lane, Leamside, Houghton Le Spring, County Durham, DH4 6QQ,

 

Leamside Ale Company Ltd was registered on 19 March 2009 and has its registered office in Houghton Le Spring in County Durham, it has a status of "Active". The companies directors are listed as Frankland, Daryl John, Jobling, Sonya Tina, Thompson, Martin in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLAND, Daryl John 19 March 2009 - 1
JOBLING, Sonya Tina 01 December 2018 - 1
THOMPSON, Martin 19 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
MR01 - N/A 19 May 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 March 2019
SH08 - Notice of name or other designation of class of shares 15 January 2019
RESOLUTIONS - N/A 14 January 2019
CC04 - Statement of companies objects 14 January 2019
AP01 - Appointment of director 12 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 November 2017
SH03 - Return of purchase of own shares 28 July 2017
RESOLUTIONS - N/A 20 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 February 2017
AD01 - Change of registered office address 24 January 2017
AD01 - Change of registered office address 21 December 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 February 2016
AAMD - Amended Accounts 14 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 December 2010
AA01 - Change of accounting reference date 13 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.