LRN DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

LRN DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895747

Incorporation date

16/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Maiden Sreet, Newcastle Upon Tyne, Newcastle NE4 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon15/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/04/2025
Registered office address changed from Unit 3B Whitehouse Industrial Estate Whitehouse Road Newcastle NE15 6LN to 1 Maiden Sreet Newcastle upon Tyne Newcastle NE4 7AQ on 2025-04-28
dot icon26/04/2025
Change of details for Mr Richard Oliver Muxworthy as a person with significant control on 2025-04-22
dot icon26/04/2025
Director's details changed for Mr Michael Robert Muxworthy on 2025-04-22
dot icon26/04/2025
Director's details changed for Mr Robert Duguid Muxworthy on 2025-04-22
dot icon26/04/2025
Secretary's details changed for Robert Duguid Muxworthy on 2025-04-22
dot icon26/04/2025
Director's details changed for Mr Richard Oliver Muxworthy on 2025-04-22
dot icon26/04/2025
Director's details changed for Mrs Hayley Stephanie Muxworthy on 2025-04-22
dot icon26/04/2025
Change of details for Mrs Hayley Stephanie Muxworthy as a person with significant control on 2025-04-22
dot icon21/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon19/03/2024
Cessation of Mrm Electrical Solutions Ltd as a person with significant control on 2020-06-15
dot icon18/03/2024
Director's details changed for Mr Richard Oliver Muxworthy on 2024-03-07
dot icon18/03/2024
Notification of Hayley Stephanie Muxworthy as a person with significant control on 2020-05-01
dot icon18/03/2024
Notification of Richard Oliver Muxworthy as a person with significant control on 2020-06-15
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon03/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-05-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon06/05/2021
Secretary's details changed for Robert Muxworthy on 2021-05-06
dot icon06/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon17/06/2020
Termination of appointment of Nicholas Wright as a director on 2020-05-01
dot icon17/06/2020
Appointment of Mr Robert Duguid Muxworthy as a director on 2020-05-01
dot icon17/06/2020
Appointment of Mrs Hayley Stephanie Muxworthy as a director on 2020-05-01
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon02/11/2018
Micro company accounts made up to 2018-05-31
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon27/05/2016
Termination of appointment of Steven Matthews as a director on 2016-04-15
dot icon27/05/2016
Appointment of Mr Richard Oliver Muxworthy as a director on 2016-04-15
dot icon27/05/2016
Appointment of Mr Nicholas Wright as a director on 2016-04-15
dot icon27/05/2016
Appointment of Mr Michael Robert Muxworthy as a director on 2016-04-15
dot icon03/05/2016
Appointment of Robert Muxworthy as a secretary on 2016-04-15
dot icon03/05/2016
Termination of appointment of Jacquelyn Matthews as a secretary on 2016-04-15
dot icon29/04/2016
Resolutions
dot icon14/03/2016
Statement by Directors
dot icon14/03/2016
Statement of capital on 2016-03-14
dot icon14/03/2016
Solvency Statement dated 31/01/16
dot icon14/03/2016
Resolutions
dot icon11/02/2016
Termination of appointment of David Christopher Matthews as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of Jacquelyn Matthews as a director on 2015-12-31
dot icon11/02/2016
Termination of appointment of David Anthony Matthews as a director on 2015-12-31
dot icon10/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/01/2014
Director's details changed for David Anthony Matthews on 2013-12-01
dot icon08/01/2014
Director's details changed for Mr Steven Matthews on 2013-12-01
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon19/03/2012
Purchase of own shares.
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon24/02/2010
Director's details changed for Steven Matthews on 2010-02-24
dot icon24/02/2010
Director's details changed for Jacquelyn Matthews on 2010-02-24
dot icon24/02/2010
Director's details changed for David Anthony Matthews on 2010-02-24
dot icon24/02/2010
Director's details changed for David Christopher Matthews on 2010-02-24
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2009
Annual return made up to 2008-12-16 with full list of shareholders
dot icon19/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/03/2008
Return made up to 16/12/07; no change of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Director's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon30/12/2004
Return made up to 16/12/04; full list of members
dot icon24/12/2003
Return made up to 16/12/03; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-05-31
dot icon12/06/2003
Ad 24/05/03--------- £ si 50000@1=50000 £ ic 20000/70000
dot icon12/06/2003
Nc inc already adjusted 24/05/03
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon07/01/2003
Return made up to 16/12/02; full list of members
dot icon20/12/2002
Accounts for a small company made up to 2002-05-31
dot icon17/07/2002
Particulars of contract relating to shares
dot icon17/07/2002
Ad 29/05/02--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon20/12/2001
Return made up to 16/12/01; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2001-05-31
dot icon14/02/2001
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon09/02/2001
Return made up to 16/12/00; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon19/06/2000
Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon16/12/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,333.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
168.59K
-
0.00
-
-
2022
9
197.23K
-
0.00
1.33K
-
2022
9
197.23K
-
0.00
1.33K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

197.23K £Ascended16.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Nicholas
Director
15/04/2016 - 01/05/2020
6
Muxworthy, Robert Duguid
Director
01/05/2020 - Present
2
Muxworthy, Michael Robert
Director
15/04/2016 - Present
11
Muxworthy, Richard Oliver
Director
15/04/2016 - Present
9
Muxworthy, Robert Duguid
Secretary
15/04/2016 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LRN DISTRIBUTION LIMITED

LRN DISTRIBUTION LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at 1 Maiden Sreet, Newcastle Upon Tyne, Newcastle NE4 7AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LRN DISTRIBUTION LIMITED?

toggle

LRN DISTRIBUTION LIMITED is currently Active. It was registered on 16/12/1999 .

Where is LRN DISTRIBUTION LIMITED located?

toggle

LRN DISTRIBUTION LIMITED is registered at 1 Maiden Sreet, Newcastle Upon Tyne, Newcastle NE4 7AQ.

What does LRN DISTRIBUTION LIMITED do?

toggle

LRN DISTRIBUTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does LRN DISTRIBUTION LIMITED have?

toggle

LRN DISTRIBUTION LIMITED had 9 employees in 2022.

What is the latest filing for LRN DISTRIBUTION LIMITED?

toggle

The latest filing was on 15/03/2026: Confirmation statement made on 2026-02-28 with no updates.