CEOLWULPH LIMITED

Register to unlock more data on OkredoRegister

CEOLWULPH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05237101

Incorporation date

21/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lonsdale Terrace, Jesmond, Newcastle Upon Tyne NE2 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon06/08/2024
Micro company accounts made up to 2024-03-31
dot icon03/03/2024
Change of details for Mr Geoffrey Lurie as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Geoffrey Lurie as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Suzanne Lurie as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Ann-Marie Mather as a person with significant control on 2024-02-29
dot icon29/02/2024
Notification of Pauline Yvonne Williams as a person with significant control on 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon21/02/2024
Cessation of Geoffrey Lurie as a person with significant control on 2024-02-21
dot icon21/02/2024
Cessation of Suzanne Janet Lurie as a person with significant control on 2024-02-21
dot icon21/02/2024
Cessation of Pauline Yvonne Williams as a person with significant control on 2024-02-21
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/02/2024
Cessation of Anne Marie Mather as a person with significant control on 2024-02-21
dot icon19/02/2024
Cessation of Geoffrey Lurie as a person with significant control on 2024-02-19
dot icon19/02/2024
Cessation of Carole Eve Lurie as a person with significant control on 2024-02-19
dot icon19/02/2024
Cessation of Amanda Ruth Lurie as a person with significant control on 2024-02-19
dot icon19/02/2024
Director's details changed for Mr Geoffrey Lurie on 2024-02-19
dot icon19/02/2024
Director's details changed for Miss Suzanne Janet Lurie on 2024-02-19
dot icon19/02/2024
Notification of Geoffrey Lurie as a person with significant control on 2024-02-19
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon07/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW United Kingdom to 6 Lonsdale Terrace Jesmond Newcastle upon Tyne NE2 3HQ on 2022-03-08
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon17/01/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House Belmont Business Park Durham DH1 1TW on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon11/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon19/10/2010
Director's details changed for Anne Marie Mather on 2010-09-21
dot icon19/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Mrs Anne Marie Mather as a secretary
dot icon01/06/2010
Appointment of Mrs Pauline Yvonne Williams as a director
dot icon28/05/2010
Termination of appointment of Julie Ringland as a secretary
dot icon28/05/2010
Termination of appointment of Julie Ringland as a director
dot icon07/05/2010
Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 2010-05-07
dot icon19/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon11/08/2009
Director appointed anne marie mather
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Director appointed suzanne lurie
dot icon04/08/2009
Appointment terminated director douglas kinsey
dot icon04/08/2009
Director appointed geoffrey lurie
dot icon16/06/2009
Return made up to 21/09/08; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 21/09/07; full list of members
dot icon07/01/2008
Return made up to 21/09/06; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/09/2006
Ad 26/02/06--------- £ si 25@1=25 £ ic 51/76
dot icon18/09/2006
Ad 26/02/06--------- £ si 25@1=25 £ ic 26/51
dot icon18/09/2006
Ad 26/02/06--------- £ si 24@1=24 £ ic 76/100
dot icon18/09/2006
Ad 26/02/06--------- £ si 25@1=25 £ ic 1/26
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon12/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/01/2006
Return made up to 21/09/05; full list of members
dot icon10/01/2006
Director resigned
dot icon25/10/2005
Director resigned
dot icon07/07/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon10/06/2005
New director appointed
dot icon05/10/2004
New director appointed
dot icon21/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.24K
-
0.00
-
-
2023
0
4.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lurie, Geoffrey
Director
17/05/2009 - Present
11
Lurie, Suzanne Janet
Director
11/05/2008 - Present
11
Williams, Pauline Yvonne
Director
11/04/2010 - Present
-
Mather, Anne Marie
Director
11/05/2008 - Present
-

Persons with Significant Control

19
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 CEOLWULPH LIMITED

CEOLWULPH LIMITED is an(a) Active company incorporated on 21/09/2004 with the registered office located at 6 Lonsdale Terrace, Jesmond, Newcastle Upon Tyne NE2 3HQ. There are currently 4 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 CEOLWULPH LIMITED?

toggle

CEOLWULPH LIMITED is currently Active. It was registered on 21/09/2004 .

Where is CEOLWULPH LIMITED located?

toggle

CEOLWULPH LIMITED is registered at 6 Lonsdale Terrace, Jesmond, Newcastle Upon Tyne NE2 3HQ.

What does CEOLWULPH LIMITED do?

toggle

CEOLWULPH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEOLWULPH LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-22 with no updates.