General information

Name:

North Euston Limited.

Office Address:

423 Clifton Drive North Saint Annes On Sea FY8 2NW Lancashire

Number: 04187712

Incorporation date: 2001-03-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was registered is March 27, 2001. Started under number 04187712, the company is listed as a Private Limited Company. You may find the office of the company during business hours under the following address: 423 Clifton Drive North Saint Annes On Sea, FY8 2NW Lancashire. The firm now known as North Euston Ltd. was known under the name Langdales Hotel until October 22, 2009 then the name was changed. The firm's principal business activity number is 55100 meaning Hotels and similar accommodation. North Euston Limited. released its account information for the financial period up to 2022-03-31. The firm's most recent confirmation statement was filed on 2023-03-27.

13 transactions have been registered in 2014 with a sum total of £756. In 2013 there were less transactions (exactly 1) that added up to £1,002. The Council conducted 1 transaction in 2012, this added up to £533. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £4,127. Cooperation with the Wyre Council council covered the following areas: Special Events, Business Workshop/advice/surgery Events and Business To Business Events.

Regarding to the limited company, the majority of director's tasks have so far been carried out by Katie M., Victoria S., Alison S. and Paul S.. As for these four managers, Alison S. has carried on with the limited company the longest, having become a vital addition to officers' team twenty three years ago. In order to help the directors in their tasks, this particular limited company has been utilizing the skills of Alison S. as a secretary since March 2001.

  • Previous company's names
  • North Euston Ltd. 2009-10-22
  • Langdales Hotel Limited 2001-03-27

Financial data based on annual reports

Company staff

Katie M.

Role: Director

Appointed: 28 March 2023

Latest update: 8 April 2024

Victoria S.

Role: Director

Appointed: 19 September 2011

Latest update: 8 April 2024

Alison S.

Role: Director

Appointed: 27 March 2001

Latest update: 8 April 2024

Paul S.

Role: Director

Appointed: 27 March 2001

Latest update: 8 April 2024

Alison S.

Role: Secretary

Appointed: 27 March 2001

Latest update: 8 April 2024

People with significant control

Executives who control the firm include: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 21 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2015

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2012

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2014

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Wyre Council 13 £ 755.65
2014-11-17 PE087801 £ 98.33 Special Events
2014-11-17 PE087814 £ 98.33 Special Events
2014-11-17 PE087812 £ 55.42 Special Events
2013 Wyre Council 1 £ 1 002.00
2013-11-21 PE080382 £ 1 002.00 Business Workshop/advice/surgery Events
2012 Wyre Council 1 £ 532.50
2012-12-17 PE073690 £ 532.50 Business To Business Events
2011 Wyre Council 3 £ 1 836.76
2011-05-10 TR060928 £ 875.37 Contributions
2011-02-08 PP058582 £ 511.39 Hospitality
2011-05-05 RS060762 £ 450.00 Hospitality

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
23
Company Age

Similar companies nearby

Closest companies