ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newcastle 41 High Street Ltd

Newcastle 41 High Street Ltd is a liquidation company incorporated on 28 June 2019 with the registered office located in Stoke-on-Trent, Staffordshire. Newcastle 41 High Street Ltd was registered 6 years ago.
Status
Liquidation
In compulsory liquidation since 6 months ago
Company No
12075693
Private limited company
Age
6 years
Incorporated 28 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 141 days
Dated 13 June 2024 (1 year 5 months ago)
Next confirmation dated 13 June 2025
Was due on 27 June 2025 (4 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 168 days
For period 1 Jun31 May 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2024
Was due on 31 May 2025 (5 months ago)
Address
1st Floor, Suite 4, Alexander House Waters Edge Business Park
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
Address changed on 9 May 2025 (6 months ago)
Previous address was 61 Bridge Street Kington Herefordshire HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Legal Counsel • Malaysian • Lives in England • Born in Jun 1974
Director • Australian • Lives in UK • Born in Jun 1978
Mr Craig Colin Lambie
PSC • Australian • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JC Holdings 123 Limited
Craig Colin Lambie and Hoy Jun Lam are mutual people.
Active
Property Solutions PM Ltd
Craig Colin Lambie and Hoy Jun Lam are mutual people.
Active
Macclesfield 42 Mill Street Ltd
Craig Colin Lambie and Hoy Jun Lam are mutual people.
Active
Warrington Hillcrest Ltd
Craig Colin Lambie and Hoy Jun Lam are mutual people.
Active
JC Dev Ltd
Craig Colin Lambie and Hoy Jun Lam are mutual people.
Active
Port Talbot Gwendoline Ltd
Craig Colin Lambie is a mutual person.
Active
Swansea Walter Road Ltd
Craig Colin Lambie is a mutual person.
Active
Lam-Bie & Partners Ltd
Craig Colin Lambie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£918.81K
Decreased by £160.19K (-15%)
Total Liabilities
-£768.7K
Decreased by £145.95K (-16%)
Net Assets
£150.1K
Decreased by £14.25K (-9%)
Debt Ratio (%)
84%
Decreased by 1.11% (-1%)
Latest Activity
Receiver Appointed
16 Days Ago on 30 Oct 2025
Registered Address Changed
6 Months Ago on 9 May 2025
Liquidator Appointed
6 Months Ago on 9 May 2025
Court Order to Wind Up
6 Months Ago on 26 Apr 2025
Hoy Jun Lam Resigned
1 Year 3 Months Ago on 1 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Feb 2024
Get Credit Report
Discover Newcastle 41 High Street Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of receiver or manager
Submitted on 30 Oct 2025
Appointment of a liquidator
Submitted on 9 May 2025
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 1st Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 9 May 2025
Submitted on 9 May 2025
Order of court to wind up
Submitted on 26 Apr 2025
Termination of appointment of Hoy Jun Lam as a director on 1 August 2024
Submitted on 12 Aug 2024
Micro company accounts made up to 31 May 2023
Submitted on 27 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 13 Jun 2024
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 13 June 2024
Submitted on 13 Jun 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 15 Apr 2024
Registered office address changed from , 61 Bridge Street, Kington, HR5 3DJ, England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 16 February 2024
Submitted on 16 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year