Company Information for GEOFFREY LURIE SOLICITORS LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
06752520
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEOFFREY LURIE SOLICITORS LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE1 | |
Company Number | 06752520 | |
---|---|---|
Company ID Number | 06752520 | |
Date formed | 2008-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 11:14:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE LIPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DANIEL JULIUS BURNETT |
Director | ||
GAIL SMITH |
Director | ||
GEOFFREY LURIE |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMSAJO LIMITED | Director | 2010-11-08 | CURRENT | 2010-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-10-01 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-01 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL JULIUS BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL SMITH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 399501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS GAIL SMITH | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL JULIUS BURNETT | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 399501 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE GRAINGER SUITE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 32 ST. MARYS PLACE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 7PS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LURIE | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 399501 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 399501 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/05/13 | |
AA01 | Current accounting period extended from 31/03/13 TO 30/06/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 FULL LIST | |
SH01 | 28/03/12 STATEMENT OF CAPITAL GBP 294501 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 FULL LIST | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 220001 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 21/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 FULL LIST | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE LIPMAN / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LURIE / 07/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED GEOFFREY LURIE | |
288b | APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-10-10 |
Appointmen | 2018-10-10 |
Resolution | 2018-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 3,361 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 238,025 |
Creditors Due Within One Year | 2013-06-30 | £ 178,458 |
Creditors Due Within One Year | 2012-03-31 | £ 230,442 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFFREY LURIE SOLICITORS LIMITED
Called Up Share Capital | 2013-06-30 | £ 399,501 |
---|---|---|
Current Assets | 2013-06-30 | £ 265,671 |
Current Assets | 2012-03-31 | £ 125,752 |
Debtors | 2013-06-30 | £ 191,264 |
Debtors | 2012-03-31 | £ 73,255 |
Fixed Assets | 2013-06-30 | £ 317,508 |
Fixed Assets | 2012-03-31 | £ 343,805 |
Secured Debts | 2013-06-30 | £ 28,051 |
Secured Debts | 2012-03-31 | £ 81,510 |
Shareholder Funds | 2013-06-30 | £ 400,858 |
Stocks Inventory | 2013-06-30 | £ 54,251 |
Stocks Inventory | 2012-03-31 | £ 46,751 |
Tangible Fixed Assets | 2013-06-30 | £ 2,508 |
Tangible Fixed Assets | 2012-03-31 | £ 3,805 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
SSD Legal Services 1 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GEOFFREY LURIE SOLICITORS LIMITED | Event Date | 2018-10-10 |
Initiating party | Event Type | Appointmen | |
Defending party | GEOFFREY LURIE SOLICITORS LIMITED | Event Date | 2018-10-10 |
Name of Company: GEOFFREY LURIE SOLICITORS LIMITED Company Number: 06752520 Nature of Business: Solicitors Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Credit… | |||
Initiating party | Event Type | Resolution | |
Defending party | GEOFFREY LURIE SOLICITORS LIMITED | Event Date | 2018-10-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |