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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 May 2020 | Outstanding |
N/A |