EXACT RECRUITMENT GROUP LTD

Register to unlock more data on OkredoRegister

EXACT RECRUITMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05258118

Incorporation date

13/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bulman House Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon24/02/2026
Final Gazette dissolved following liquidation
dot icon24/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2024
Liquidators' statement of receipts and payments to 2024-09-21
dot icon14/11/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-21
dot icon10/11/2021
Liquidators' statement of receipts and payments to 2021-09-21
dot icon23/10/2020
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to Bulman House Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 2020-10-23
dot icon13/10/2020
Appointment of a voluntary liquidator
dot icon13/10/2020
Resolutions
dot icon13/10/2020
Statement of affairs
dot icon24/08/2020
Termination of appointment of Alexander Shanks as a director on 2020-07-22
dot icon24/08/2020
Termination of appointment of Kirsty Lawrenson as a director on 2020-07-22
dot icon06/08/2020
Satisfaction of charge 052581180002 in full
dot icon14/07/2020
Total exemption full accounts made up to 2019-07-22
dot icon01/05/2020
Satisfaction of charge 052581180001 in full
dot icon29/10/2019
Registered office address changed from 105 st. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 2019-10-29
dot icon29/10/2019
Resolutions
dot icon28/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-22
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-22
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-22
dot icon14/12/2016
Previous accounting period extended from 2016-03-31 to 2016-07-22
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/12/2015
Registration of charge 052581180002, created on 2015-12-04
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Appointment of Mr Alexander Shanks as a director on 2014-12-11
dot icon10/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Stephen Lawrenson on 2013-10-01
dot icon14/10/2013
Director's details changed for Mrs Kirsty Lawrenson on 2013-10-01
dot icon14/10/2013
Secretary's details changed for Mr Stephen Lawrenson on 2013-10-01
dot icon05/08/2013
Registered office address changed from 1 Kingswood Court North Shields Tyne and Wear NE30 4DH United Kingdom on 2013-08-05
dot icon24/05/2013
Registration of charge 052581180001
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon02/08/2012
Registered office address changed from 6 the Links Seaton Sluice Whitley Bay Tyne and Wear NE26 4HQ United Kingdom on 2012-08-02
dot icon03/11/2011
Registered office address changed from 16 Princeway Tynemouth Tyne and Wear NE30 4NE on 2011-11-03
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Director's details changed for Stephen Shanks on 2010-01-01
dot icon06/05/2010
Secretary's details changed for Stephen Shanks on 2010-01-01
dot icon17/02/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon04/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon04/11/2009
Director's details changed for Stephen Shanks on 2009-10-01
dot icon04/11/2009
Director's details changed for Kirsty Lawrenson on 2009-10-01
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/10/2008
Return made up to 13/10/08; full list of members
dot icon27/10/2008
Director and secretary's change of particulars / stephen shanks / 27/10/2008
dot icon27/10/2008
Director's change of particulars / kirsty lawrenson / 27/10/2008
dot icon03/07/2008
Registered office changed on 03/07/2008 from 4 larkspur terrace jesmond newcastle upon tyne tyne & wear NE2 2DU
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 13/10/07; no change of members
dot icon14/11/2006
Return made up to 13/10/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Accounting reference date shortened from 31/03/06 to 31/03/05
dot icon30/11/2005
Return made up to 13/10/05; full list of members
dot icon29/11/2004
Registered office changed on 29/11/04 from: early years house 7 bath terrace north shields tyne & wear NE30 4BL
dot icon28/10/2004
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon13/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/07/2019
dot iconNext confirmation date
13/10/2020
dot iconLast change occurred
22/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/07/2019
dot iconNext account date
22/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrenson, Stephen
Director
13/10/2004 - Present
8
Lawrenson, Kirsty
Director
13/10/2004 - 22/07/2020
11
Shanks, Alexander
Director
11/12/2014 - 22/07/2020
1
Shanks, Stephen
Secretary
13/10/2004 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXACT RECRUITMENT GROUP LTD

EXACT RECRUITMENT GROUP LTD is an(a) Dissolved company incorporated on 13/10/2004 with the registered office located at Bulman House Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS. 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 EXACT RECRUITMENT GROUP LTD?

toggle

EXACT RECRUITMENT GROUP LTD is currently Dissolved. It was registered on 13/10/2004 and dissolved on 24/02/2026.

Where is EXACT RECRUITMENT GROUP LTD located?

toggle

EXACT RECRUITMENT GROUP LTD is registered at Bulman House Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear NE3 3LS.

What does EXACT RECRUITMENT GROUP LTD do?

toggle

EXACT RECRUITMENT GROUP LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for EXACT RECRUITMENT GROUP LTD?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved following liquidation.