About

Registered Number: 05695702
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire, LE67 3HB,

 

Having been setup in 2006, Newlyn Developments (UK) Ltd have registered office in Coalville, Leicestershire, it's status is listed as "Active". We don't know the number of employees at the business. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 03 January 2020
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 March 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
AA - Annual Accounts 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 November 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 09 March 2010
287 - Change in situation or address of Registered Office 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 15 April 2007
225 - Change of Accounting Reference Date 29 March 2007
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 March 2008 Outstanding

N/A

Legal mortgage 07 March 2008 Outstanding

N/A

Rent deposit deed 14 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.