About

Registered Number: 03804862
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: Meadowfield, Ponteland, Newcastle Upon Tyne, NE20 9SF

 

Founded in 1999, Northumbria Select Lamb have registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". Northumbria Select Lamb does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 06 July 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 18 July 2012
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
363a - Annual Return 21 August 2009
353 - Register of members 21 August 2009
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 31 July 2007
363a - Annual Return 25 July 2006
363a - Annual Return 25 July 2005
363s - Annual Return 06 July 2005
363a - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 16 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363a - Annual Return 24 July 2001
363a - Annual Return 03 August 2000
225 - Change of Accounting Reference Date 25 August 1999
287 - Change in situation or address of Registered Office 26 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.