About

Registered Number: 03565791
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Bullman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,

 

Seattle Lakes Bay Ltd was founded on 18 May 1998 and has its registered office in Newcastle Upon Tyne. There are 2 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Michael 15 June 1998 - 1
O'CONNOR, Mark 14 May 2001 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 31 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
AA01 - Change of accounting reference date 29 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 23 May 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
MG01 - Particulars of a mortgage or charge 08 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 20 June 2006
AAMD - Amended Accounts 20 June 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 05 June 2006
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
287 - Change in situation or address of Registered Office 04 July 2005
AA - Annual Accounts 02 June 2005
AAMD - Amended Accounts 22 December 2004
AAMD - Amended Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 03 June 2004
287 - Change in situation or address of Registered Office 25 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
287 - Change in situation or address of Registered Office 21 August 2000
395 - Particulars of a mortgage or charge 18 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 14 June 2000
395 - Particulars of a mortgage or charge 14 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 20 March 2000
225 - Change of Accounting Reference Date 20 March 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
395 - Particulars of a mortgage or charge 08 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2011 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Legal charge 07 October 2011 Outstanding

N/A

Legal charge 14 August 2000 Outstanding

N/A

Legal charge 05 July 2000 Outstanding

N/A

Legal charge 09 June 2000 Outstanding

N/A

Legal charge 09 June 2000 Outstanding

N/A

Debenture 23 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.