21 HOSPITALITY GROUP LIMITED

Register to unlock more data on OkredoRegister

21 HOSPITALITY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271078

Incorporation date

30/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Broad Chare, Quayside, Newcastle Upon Tyne NE1 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1996)
dot icon15/01/2026
Termination of appointment of Terence Laybourne as a director on 2026-01-01
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon06/11/2024
Confirmation statement made on 2023-11-03 with updates
dot icon03/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/10/2015
Director's details changed for Mr Laurance Laybourne on 2015-10-01
dot icon03/10/2015
Director's details changed for Mr Terence Laybourne on 2015-10-01
dot icon17/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon20/10/2013
Director's details changed for Terence Laybourne on 2013-01-01
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/11/2012
Appointment of Mr Laurance Laybourne as a secretary
dot icon07/11/2012
Termination of appointment of Sharon Lake as a secretary
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Director's details changed for Terence Laybourne on 2011-10-04
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-09-30
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/07/2009
Accounts for a small company made up to 2008-06-30
dot icon06/02/2009
Accounts for a small company made up to 2007-06-30
dot icon22/10/2008
Return made up to 30/09/08; no change of members
dot icon27/03/2008
Registered office changed on 27/03/2008 from the gardener's cottage aykley heads house aykley heads durham county durham DH1 5TS
dot icon27/10/2007
Return made up to 30/09/07; no change of members
dot icon15/10/2007
Accounts for a small company made up to 2006-06-30
dot icon24/07/2007
Registered office changed on 24/07/07 from: 3 dene head cottages walbottle newcastle upon tyne NE15 9RT
dot icon24/07/2007
New director appointed
dot icon17/07/2007
Certificate of change of name
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-06-30
dot icon18/11/2005
Return made up to 30/09/05; full list of members
dot icon06/05/2005
Accounts for a small company made up to 2004-06-30
dot icon17/03/2005
Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon20/10/2004
Return made up to 30/09/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon22/12/2003
Return made up to 14/10/03; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-06-30
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/11/2000
Return made up to 30/10/00; full list of members
dot icon07/09/2000
Certificate of change of name
dot icon18/05/2000
New secretary appointed
dot icon05/05/2000
Secretary resigned
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon08/11/1999
Return made up to 30/10/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon26/11/1998
Return made up to 30/10/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon19/12/1997
Return made up to 30/10/97; full list of members
dot icon26/08/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon22/06/1997
Particulars of contract relating to shares
dot icon22/06/1997
Particulars of contract relating to shares
dot icon22/06/1997
Particulars of contract relating to shares
dot icon22/06/1997
Ad 13/04/97--------- £ si 100@1
dot icon08/06/1997
Ad 13/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/1997
Certificate of change of name
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Secretary resigned
dot icon02/12/1996
Registered office changed on 02/12/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon30/10/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
12.22K
-
0.00
214.42K
-
2022
170
10.75K
-
0.00
122.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laybourne, Laurance
Director
25/11/1996 - Present
28
Laybourne, Terence
Director
01/07/2007 - 01/01/2026
7
JL NOMINEES TWO LIMITED
Nominee Secretary
29/10/1996 - 24/11/1996
3110
JL NOMINEES ONE LIMITED
Nominee Director
29/10/1996 - 24/11/1996
3010
Lake, Sharon
Secretary
24/11/1996 - 29/04/2000
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 HOSPITALITY GROUP LIMITED

21 HOSPITALITY GROUP LIMITED is an(a) Active company incorporated on 30/10/1996 with the registered office located at 25 Broad Chare, Quayside, Newcastle Upon Tyne NE1 3DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 HOSPITALITY GROUP LIMITED?

toggle

21 HOSPITALITY GROUP LIMITED is currently Active. It was registered on 30/10/1996 .

Where is 21 HOSPITALITY GROUP LIMITED located?

toggle

21 HOSPITALITY GROUP LIMITED is registered at 25 Broad Chare, Quayside, Newcastle Upon Tyne NE1 3DQ.

What does 21 HOSPITALITY GROUP LIMITED do?

toggle

21 HOSPITALITY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 21 HOSPITALITY GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Terence Laybourne as a director on 2026-01-01.