Established in 1993, London & North Western Railway Company Ltd have registered office in Sunderland, Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Edwards, Lorna, Forster, Sean Peter, Ingham, Gillian, Cadman, Ronald Alfred. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER, Sean Peter | 04 April 2014 | - | 1 |
INGHAM, Gillian | 06 November 2014 | - | 1 |
CADMAN, Ronald Alfred | 13 December 1993 | 30 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Lorna | 16 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 28 February 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
CS01 - N/A | 13 December 2019 | |
MR01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 13 December 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CH01 - Change of particulars for director | 02 March 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AP01 - Appointment of director | 11 August 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
AP01 - Appointment of director | 22 December 2015 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
TM01 - Termination of appointment of director | 03 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AP01 - Appointment of director | 06 November 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AP01 - Appointment of director | 04 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
AP01 - Appointment of director | 02 June 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AP03 - Appointment of secretary | 17 December 2013 | |
TM02 - Termination of appointment of secretary | 17 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
AR01 - Annual Return | 17 December 2012 | |
RESOLUTIONS - N/A | 29 November 2012 | |
SH01 - Return of Allotment of shares | 26 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 31 August 2012 | |
CH03 - Change of particulars for secretary | 06 June 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH03 - Change of particulars for secretary | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
TM01 - Termination of appointment of director | 28 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 2009 | |
225 - Change of Accounting Reference Date | 12 February 2009 | |
AUD - Auditor's letter of resignation | 08 February 2009 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
287 - Change in situation or address of Registered Office | 04 December 2008 | |
AA - Annual Accounts | 24 November 2008 | |
AA - Annual Accounts | 24 November 2008 | |
MEM/ARTS - N/A | 21 November 2008 | |
RESOLUTIONS - N/A | 20 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
AA - Annual Accounts | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 February 2008 | |
363a - Annual Return | 28 January 2008 | |
AUD - Auditor's letter of resignation | 03 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 10 January 2007 | |
RESOLUTIONS - N/A | 20 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2006 | |
RESOLUTIONS - N/A | 20 November 2006 | |
RESOLUTIONS - N/A | 20 November 2006 | |
123 - Notice of increase in nominal capital | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
363a - Annual Return | 05 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 March 2006 | |
288a - Notice of appointment of directors or secretaries | 18 January 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
363s - Annual Return | 21 December 2004 | |
AA - Annual Accounts | 12 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
363s - Annual Return | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 13 February 2004 | |
AUD - Auditor's letter of resignation | 13 January 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
363s - Annual Return | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 09 March 2003 | |
AA - Annual Accounts | 28 November 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2002 | |
MEM/ARTS - N/A | 01 October 2002 | |
123 - Notice of increase in nominal capital | 01 October 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 01 February 2001 | |
MISC - Miscellaneous document | 03 January 2001 | |
363s - Annual Return | 02 January 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 05 May 1999 | |
363s - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 31 January 1999 | |
AA - Annual Accounts | 25 November 1998 | |
CERTNM - Change of name certificate | 28 July 1998 | |
363s - Annual Return | 23 March 1998 | |
287 - Change in situation or address of Registered Office | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 19 September 1997 | |
AUD - Auditor's letter of resignation | 22 August 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
363s - Annual Return | 04 March 1997 | |
AA - Annual Accounts | 07 February 1997 | |
AA - Annual Accounts | 07 February 1997 | |
288a - Notice of appointment of directors or secretaries | 30 October 1996 | |
288b - Notice of resignation of directors or secretaries | 30 October 1996 | |
DISS40 - Notice of striking-off action discontinued | 27 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
363s - Annual Return | 22 August 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 1996 | |
363s - Annual Return | 04 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 April 1994 | |
288 - N/A | 13 March 1994 | |
288 - N/A | 13 March 1994 | |
NEWINC - New incorporation documents | 13 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 December 2019 | Outstanding |
N/A |
Floating charge (all assets) | 08 April 2008 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 2005 | Fully Satisfied |
N/A |
Legal charge | 10 June 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 12 May 2004 | Fully Satisfied |
N/A |
Debenture | 05 February 2004 | Fully Satisfied |
N/A |
Security deed | 23 May 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 28 April 1999 | Fully Satisfied |
N/A |
Debenture | 18 September 1997 | Fully Satisfied |
N/A |
Debenture | 24 July 1997 | Fully Satisfied |
N/A |